You are here: bizstats.co.uk > a-z index > A list > AK list

Akg Uk Limited CARDIFF


Founded in 1998, Akg Uk, classified under reg no. 03488212 is an active company. Currently registered at St Hilary Court CF5 6ES, Cardiff the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th January 1998 Akg Uk Limited is no longer carrying the name Rediso.

Currently there are 2 directors in the the company, namely Dipl P. and Harald S.. In addition one secretary - Harald S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akg Uk Limited Address / Contact

Office Address St Hilary Court
Office Address2 Copthorne Way
Town Cardiff
Post code CF5 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488212
Date of Incorporation Mon, 5th Jan 1998
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Harald S.

Position: Secretary

Appointed: 18 August 2009

Dipl P.

Position: Director

Appointed: 01 August 2004

Harald S.

Position: Director

Appointed: 30 December 1998

Laurence G.

Position: Director

Appointed: 06 January 2009

Resigned: 25 July 2014

Julie A.

Position: Director

Appointed: 01 January 2007

Resigned: 18 August 2009

Burkhardt E.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2007

Julie A.

Position: Secretary

Appointed: 31 January 2006

Resigned: 18 August 2009

Dipl P.

Position: Secretary

Appointed: 01 August 2004

Resigned: 31 January 2006

Alun D.

Position: Director

Appointed: 30 December 1998

Resigned: 31 January 2006

Hans P.

Position: Director

Appointed: 08 January 1998

Resigned: 30 December 1998

Dieter R.

Position: Director

Appointed: 08 January 1998

Resigned: 31 December 2006

Dieter R.

Position: Secretary

Appointed: 08 January 1998

Resigned: 31 July 2004

Karl G.

Position: Director

Appointed: 08 January 1998

Resigned: 30 December 1998

Berith (nominees) Limited

Position: Nominee Director

Appointed: 05 January 1998

Resigned: 08 January 1998

Berith (secretaries) Limited

Position: Nominee Secretary

Appointed: 05 January 1998

Resigned: 08 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Dipl P. This PSC has significiant influence or control over this company,.

Dipl P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rediso January 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand391 959353 7691 227 958233 119263 082350 361396 704709 632838 598
Current Assets 415 5861 274 224303 741335 216389 244561 104898 464991 163
Debtors988 80861 81746 26670 62272 13438 883164 400188 832152 565
Net Assets Liabilities    325 534359 085496 540825 789901 351
Other Debtors25 6056 36714 9579 4946 45410 02715 33311 49213 716
Property Plant Equipment757 072705 06712 69412 63311 6785 9312 1321 120167
Total Inventories72 567        
Other
Audit Fees Expenses1 0003 500       
Accumulated Depreciation Impairment Property Plant Equipment1 102 261884 94186 69791 28968 75774 50478 30367 03867 991
Additions Other Than Through Business Combinations Property Plant Equipment 8 8667 0284 531   1 527 
Administrative Expenses907 398407 936389 587      
Amounts Owed By Related Parties407 28355 45031 30961 12865 68028 856149 067177 340138 849
Amounts Owed To Group Undertakings1 295 629304 3947 37319 351 4 8553 5366 26911 659
Average Number Employees During Period    43222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 621 317       
Corporation Tax Payable     3 98233 19546 72852 737
Cost Sales4 871 90382 92226 496      
Creditors 334 17321 83135 66721 36035 15066 41674 02489 937
Distribution Costs27 6836 689       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    69 37541 20817 40825 35528 731
Gross Profit Loss438 361413 802373 279      
Increase From Depreciation Charge For Year Property Plant Equipment 60 38739 5354 5925 9685 7473 7992 539953
Interest Payable Similar Charges Finance Costs8 2373 467       
Net Current Assets Liabilities 81 4131 252 393268 074313 856354 094494 688824 440901 226
Operating Profit Loss-496 7202 584-16 228      
Other Creditors85 700334 1734 5005 67910 56615 31915 6617 31911 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 277 708837 779 28 500  13 804 
Other Disposals Property Plant Equipment 278 1941 497 644 28 500  13 804 
Other Interest Receivable Similar Income Finance Income 8 680       
Other Operating Income Format1 3 40780      
Other Taxation Social Security Payable49 9094 5604 6626 9067 0045 2075 3855 5465 455
Par Value Share  11     
Profit Loss-504 9577 797478 607      
Profit Loss On Ordinary Activities Before Tax-504 9577 797478 607      
Property Plant Equipment Gross Cost1 859 3351 590 00799 391103 92280 43580 43580 43568 158 
Provisions For Liabilities Balance Sheet Subtotal     940280-22942
Total Additions Including From Business Combinations Property Plant Equipment    5 013    
Total Assets Less Current Liabilities 786 4801 265 087280 707325 534360 025496 820825 560901 393
Trade Creditors Trade Payables4853 7315 2963 7313 7905 7878 6398 1628 466
Trade Debtors Trade Receivables555 920        
Turnover Revenue5 310 264496 724399 775      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements