Hull
HU9 5PX
Director Name | Mr Jan Rene Schou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Director Name | Mr Pontus Anders Johan Malmunger |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 December 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lawyer |
Country of Residence | Sweden |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Director Name | Mr Manan Khanna |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW |
Secretary Name | Mr Tom Mellett |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW |
Director Name | Mr Sonny Arora |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard, 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Manita Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | Unit 1 The Courtyard 283 Ashley Road Hale Cheshire WA14 3NG |
Director Name | Mr Johan Westman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Director Name | Mr Fredrik Nilsson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Director Name | Mr Marco Oomen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Director Name | Mr Johannes Gerardus Lenferink |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | King George Dock King George Dock Hull HU9 5PX |
Telephone | 0161 9241050 |
---|---|
Telephone region | Manchester |
Registered Address | King George Dock Hull HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,722 |
Cash | £468,092 |
Current Liabilities | £1,082,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
29 August 2023 | Appointment of Ms Susanne Jaspers as a director on 29 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Jan Rene Schou as a director on 29 August 2023 (1 page) |
28 November 2022 | Register inspection address has been changed to Office 3, 6 Garden Place Victoria Street Altrincham Cheshire WA14 1ET (1 page) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
7 April 2022 | Termination of appointment of Johannes Gerardus Lenferink as a director on 7 April 2022 (1 page) |
17 January 2022 | Company name changed aak soya international LIMITED\certificate issued on 17/01/22
|
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
15 June 2021 | Termination of appointment of Sonny Arora as a director on 31 May 2021 (1 page) |
11 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Pontus Anders Johan Malmunger as a director on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Fredrik Nilsson as a director on 21 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Marco Oomen as a director on 9 December 2020 (1 page) |
3 July 2020 | Appointment of Mr Jan Rene Schou as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Johan Westman as a director on 1 July 2020 (1 page) |
4 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
15 October 2019 | Resolutions
|
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Appointment of Mr Marco Oomen as a director on 10 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Johan Westman as a director on 10 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Fredrik Nilsson as a director on 10 September 2019 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 October 2019 | Appointment of Mr Johannes Gerardus Lenferink as a director on 10 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr Damian Taylor as a secretary on 10 September 2019 (2 pages) |
19 September 2019 | Cessation of Sonny Arora as a person with significant control on 10 September 2019 (1 page) |
19 September 2019 | Registered office address changed from 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG England to King George Dock King George Dock Hull HU9 5PX on 19 September 2019 (1 page) |
19 September 2019 | Notification of Aak Ab (Publ) as a person with significant control on 10 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Manita Arora as a secretary on 10 September 2019 (1 page) |
13 September 2019 | Resolutions
|
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from 1a the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW to 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 1a the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW to 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG on 23 January 2017 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 September 2013 | Termination of appointment of Tom Mellett as a secretary (2 pages) |
23 September 2013 | Appointment of Manita Arora as a secretary (3 pages) |
23 September 2013 | Appointment of Manita Arora as a secretary (3 pages) |
23 September 2013 | Termination of appointment of Tom Mellett as a secretary (2 pages) |
19 September 2013 | Appointment of Mr Sonny Arora as a director (4 pages) |
19 September 2013 | Termination of appointment of Manan Khanna as a director (2 pages) |
19 September 2013 | Appointment of Mr Sonny Arora as a director (4 pages) |
19 September 2013 | Termination of appointment of Manan Khanna as a director (2 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Secretary's details changed for Mr Tom Mellett on 22 January 2013 (1 page) |
22 January 2013 | Director's details changed for Mr Manan Khanna on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Manan Khanna on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Secretary's details changed for Mr Tom Mellett on 22 January 2013 (1 page) |
24 December 2012 | Company name changed agro biotech LTD\certificate issued on 24/12/12
|
24 December 2012 | Company name changed agro biotech LTD\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Incorporation (23 pages) |
9 August 2011 | Incorporation (23 pages) |