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

A&K Construction Group Ltd CARDIFF


Founded in 2015, A&K Construction Group, classified under reg no. 09558695 is an active company. Currently registered at 16 Balaclava Road CF23 5BB, Cardiff the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 5th January 2022 A&K Construction Group Ltd is no longer carrying the name A & K Luxury Valeting Services.

The company has one director. Bakshi R., appointed on 23 August 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Albert C., Kadrie C. and others listed below. There were no ex secretaries.

A&K Construction Group Ltd Address / Contact

Office Address 16 Balaclava Road
Town Cardiff
Post code CF23 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09558695
Date of Incorporation Thu, 23rd Apr 2015
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Bakshi R.

Position: Director

Appointed: 23 August 2021

Albert C.

Position: Director

Appointed: 31 December 2018

Resigned: 10 October 2021

Kadrie C.

Position: Director

Appointed: 23 April 2015

Resigned: 31 December 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Bakshi R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Albert C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kadrie C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bakshi R.

Notified on 21 August 2021
Nature of control: 25-50% shares

Albert C.

Notified on 31 December 2018
Ceased on 10 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Kadrie C.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A & K Luxury Valeting Services January 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302021-04-302022-04-30
Net Worth68     
Balance Sheet
Cash Bank In Hand5 861     
Cash Bank On Hand5 86117 85024 4524 506  
Current Assets  24 4527 35954 04129
Debtors   2 853  
Other Debtors   2 853  
Property Plant Equipment2 2671 8141 4511 161  
Tangible Fixed Assets2 267     
Net Assets Liabilities    35529
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve67     
Shareholder Funds68     
Other
Advances Credits Directors    9 817 
Accumulated Depreciation Impairment Property Plant Equipment5671 0201 3831 673  
Average Number Employees During Period 21111
Creditors8 06013 9205 7428 44154 429 
Creditors Due Within One Year8 060     
Increase From Depreciation Charge For Year Property Plant Equipment 453363290  
Net Current Assets Liabilities-2 1993 93018 710-1 08238829
Number Shares Allotted120     
Number Shares Issued Fully Paid 120120120  
Other Creditors7 68512 0121 7291 500  
Other Taxation Social Security Payable3751 9084 0136 941  
Par Value Share0000  
Property Plant Equipment Gross Cost2 8342 8342 834   
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions2 834     
Tangible Fixed Assets Cost Or Valuation2 834     
Tangible Fixed Assets Depreciation567     
Tangible Fixed Assets Depreciation Charged In Period567     
Total Assets Less Current Liabilities685 74420 1617935529
Fixed Assets    743 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search