Aksa International (UK) Limited COALVILLE


Founded in 1998, Aksa International (UK), classified under reg no. 03522662 is an active company. Currently registered at Unit 6 Pine Court LE67 1SZ, Coalville the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Hasan C., Hakan T. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 1 October 1999 and Hasan C. has been with the company for the least time - from 1 May 2021. At present 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.

Aksa International (UK) Limited Address / Contact

Office Address Unit 6 Pine Court
Office Address2 Walker Road Bardon Hill
Town Coalville
Post code LE67 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522662
Date of Incorporation Fri, 6th Mar 1998
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Hasan C.

Position: Director

Appointed: 01 May 2021

Hakan T.

Position: Director

Appointed: 01 June 2017

Peter B.

Position: Director

Appointed: 01 October 1999

Alp K.

Position: Director

Appointed: 04 March 2019

Resigned: 30 April 2021

Dogan S.

Position: Director

Appointed: 01 June 2017

Resigned: 09 July 2019

Okan K.

Position: Director

Appointed: 01 June 2017

Resigned: 04 March 2019

Eren E.

Position: Director

Appointed: 01 January 2015

Resigned: 30 August 2015

Alper P.

Position: Director

Appointed: 12 March 2014

Resigned: 24 February 2020

Orhun D.

Position: Director

Appointed: 26 August 2013

Resigned: 31 May 2017

Antuan K.

Position: Director

Appointed: 06 December 2010

Resigned: 31 July 2012

Antuan K.

Position: Secretary

Appointed: 06 December 2010

Resigned: 31 July 2012

Nazmi A.

Position: Director

Appointed: 28 February 2010

Resigned: 31 May 2017

Nazmi A.

Position: Secretary

Appointed: 28 February 2010

Resigned: 06 December 2010

Antuan K.

Position: Director

Appointed: 22 January 2008

Resigned: 28 February 2010

Antuan K.

Position: Secretary

Appointed: 17 January 2007

Resigned: 28 February 2010

Stephen P.

Position: Secretary

Appointed: 02 December 2005

Resigned: 17 January 2007

George R.

Position: Secretary

Appointed: 23 September 2003

Resigned: 02 December 2005

Stephen P.

Position: Director

Appointed: 23 September 2003

Resigned: 31 January 2007

Stephen P.

Position: Secretary

Appointed: 14 July 2003

Resigned: 23 September 2003

Selim O.

Position: Director

Appointed: 24 March 1999

Resigned: 25 November 2008

Michael E.

Position: Director

Appointed: 24 March 1999

Resigned: 22 July 2003

Michael E.

Position: Secretary

Appointed: 24 March 1999

Resigned: 22 July 2003

Christopher D.

Position: Director

Appointed: 06 March 1998

Resigned: 31 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 06 March 1998

Theresa E.

Position: Secretary

Appointed: 06 March 1998

Resigned: 31 March 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Saban K. This PSC and has 50,01-75% shares.

Saban K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand169 70390 007260 355
Current Assets1 065 320441 709372 068
Debtors158 267311 746109 832
Net Assets Liabilities2 150 1152 186 2002 371 241
Other Debtors14 0151 1541 154
Property Plant Equipment388 433362 794349 815
Total Inventories737 35039 9561 881
Other
Version Production Software 11
Accrued Liabilities Deferred Income11 058  
Accumulated Depreciation Impairment Property Plant Equipment271 088248 661254 999
Additions Other Than Through Business Combinations Property Plant Equipment 195 
Average Number Employees During Period881
Comprehensive Income Expense129 29130 204185 041
Corporation Tax Payable652652652
Creditors26 04038 82368 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 3276 005
Disposals Property Plant Equipment 48 2606 641
Fixed Assets388 433362 794349 815
Increase From Depreciation Charge For Year Property Plant Equipment 16 90012 343
Net Current Assets Liabilities1 039 280402 886303 937
Number Shares Allotted 500 000500 000
Other Creditors9102 952 1522
Other Taxation Social Security Payable5 8722 9863 407
Prepayments Accrued Income10 7862 4561 185
Profit Loss129 29130 204185 041
Property Plant Equipment Gross Cost659 520611 455604 814
Provisions For Liabilities Balance Sheet Subtotal 272 
Total Assets Less Current Liabilities1 427 713765 680653 752
Trade Creditors Trade Payables8 20012 37727 206
Trade Debtors Trade Receivables60 266183 24583 258
Value-added Tax Payable 23 46037 182

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements