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

Akg Group Limited DORKING


Founded in 1999, Akg Group, classified under reg no. 03752640 is an active company. Currently registered at Anderton House RH4 2EW, Dorking the company has been in the business for twenty five years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since July 14, 1999 Akg Group Limited is no longer carrying the name Twingrasp.

The company has 5 directors, namely Paul D., Duncan M. and Steven L. and others. Of them, Gary B., Guy V. have been with the company the longest, being appointed on 29 October 2010 and Paul D. and Duncan M. and Steven L. have been with the company for the least time - from 25 October 2023. 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.

Akg Group Limited Address / Contact

Office Address Anderton House
Office Address2 92 South Street
Town Dorking
Post code RH4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752640
Date of Incorporation Thu, 15th Apr 1999
Industry Activities of head offices
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Paul D.

Position: Director

Appointed: 25 October 2023

Duncan M.

Position: Director

Appointed: 25 October 2023

Steven L.

Position: Director

Appointed: 25 October 2023

Gary B.

Position: Director

Appointed: 29 October 2010

Guy V.

Position: Director

Appointed: 29 October 2010

James W.

Position: Director

Appointed: 29 October 2010

Resigned: 31 May 2014

Alan R.

Position: Director

Appointed: 20 January 2005

Resigned: 25 October 2023

Simon B.

Position: Director

Appointed: 26 March 2003

Resigned: 01 November 2004

Graham R.

Position: Director

Appointed: 23 November 2001

Resigned: 29 October 2010

Guy V.

Position: Secretary

Appointed: 22 November 2001

Resigned: 25 October 2023

Alan T.

Position: Secretary

Appointed: 26 October 2001

Resigned: 27 November 2001

Timothy B.

Position: Director

Appointed: 21 October 1999

Resigned: 29 October 2010

Alan T.

Position: Director

Appointed: 14 July 1999

Resigned: 27 November 2001

Derek H.

Position: Director

Appointed: 14 July 1999

Resigned: 25 October 2023

Michael L.

Position: Director

Appointed: 19 May 1999

Resigned: 27 November 2001

Roger D.

Position: Secretary

Appointed: 19 May 1999

Resigned: 26 October 2001

Maxwell L.

Position: Director

Appointed: 19 May 1999

Resigned: 20 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 1999

Resigned: 19 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1999

Resigned: 19 May 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Regulus Bidco Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Guy V., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Regulus Bidco Limited

Financial Research Centre Pegasus Way, Haddenham, Aylesbury, HP17 8LJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09467963
Notified on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 14 December 2016
Ceased on 25 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Guy V.

Notified on 14 December 2016
Ceased on 25 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Derek H.

Notified on 14 December 2016
Ceased on 25 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Twingrasp July 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth424 554490 699       
Balance Sheet
Cash Bank In Hand224 977243 020       
Cash Bank On Hand 243 020218 839255 571126 94274 19787 954116 270127 996
Current Assets225 567318 623226 739297 571250 129262 098291 154372 051375 229
Debtors59075 6037 90042 000123 187187 901203 200255 781247 233
Other Debtors     17 0298 7234 3874 387
Reserves/Capital
Called Up Share Capital50 39350 393       
Profit Loss Account Reserve199 077265 222       
Shareholder Funds424 554490 699       
Other
Accounting Period Subsidiary2 0152 016       
Accruals Deferred Income Within One Year14 25856 571       
Accrued Income 503       
Accrued Liabilities 56 5716 94521 8118 2145 9475 45931 22217 518
Administrative Expenses820 135812 932779 399802 174851 491    
Amounts Owed By Group Undertakings 75 0007 90042 000123 142169 263191 776248 991240 511
Amounts Owed By Group Undertakings Other Participating Interests Within One Year 75 000       
Amounts Owed To Group Undertakings Other Participating Interests Within One Year7 118        
Average Number Employees During Period  1010101091110
Capital Redemption Reserve141 810141 810       
Corporation Tax Due Within One Year289142       
Corporation Tax Payable 1425817114  4 
Creditors 77 92430 91346 14034 58927 73427 43855 10741 090
Creditors Due Within One Year51 01377 924       
Debtors Due Within One Year59075 603       
Investments Fixed Assets250 000250 000250 000250 000316 500327 500327 500327 500327 500
Investments In Group Undertakings 250 000250 000250 000250 000250 000250 000250 000250 000
Investments In Joint Ventures    66 50077 50077 50077 50077 500
Net Current Assets Liabilities174 554240 699195 826251 431215 540234 364263 716316 944334 139
Number Shares Allotted 503 928       
Operating Profit Loss6 69265 57538 46955 53030 121    
Other Interest Receivable Similar Income1 447        
Other Interest Receivable Similar Income Finance Income 71229292602    
Other Taxation Social Security Payable 21 21123 91024 31226 26121 51721 97923 88123 572
Other Taxation Social Security Within One Year29 34821 211       
Par Value Share 0       
Pension Costs43 841        
Prepayments     1 5192 0872 3582 290
Prepayments Accrued Income Current Asset Due Within One Year37503       
Profit Loss 66 14538 70355 60530 60929 82429 35253 22817 195
Profit Loss For Period7 850        
Profit Loss On Ordinary Activities Before Tax8 13966 28738 76155 62230 723    
Recoverable Value-added Tax 100  45906144545
Share Capital Allotted Called Up Paid50 39350 393       
Share Premium Account33 27433 274       
Tax On Profit Or Loss On Ordinary Activities289        
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1425817114    
Total Assets Less Current Liabilities424 554490 699445 826501 431532 040561 864591 216644 444661 639
Total Reserves374 161440 306       
Turnover Gross Operating Revenue826 827        
Turnover Revenue 878 507817 868857 704881 612    
U K Current Corporation Tax289        
V A T Current Asset 100       
Director Remuneration Benefits Excluding Payments To Third Parties435 354471 169       
Trade Creditors Trade Payables     270   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements