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

Aqk Limited SWANSEA


Founded in 2001, Aqk, classified under reg no. 04215903 is an active company. Currently registered at 73 Hebron Road SA6 5EH, Swansea the company has been in the business for 23 years. Its financial year was closed on 30th May and its latest financial statement was filed on Monday 30th May 2022.

Currently there are 2 directors in the the company, namely Monika D. and Neil D.. In addition one secretary - Monika D. - is with the firm. Currenlty, the company lists one former director, whose name is Savita J. and who left the the company on 31 May 2004. In addition, there is one former secretary - Savita J. who worked with the the company until 31 May 2004.

Aqk Limited Address / Contact

Office Address 73 Hebron Road
Office Address2 Clydach
Town Swansea
Post code SA6 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215903
Date of Incorporation Mon, 14th May 2001
Industry
End of financial Year 30th May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Monika D.

Position: Director

Appointed: 01 June 2004

Monika D.

Position: Secretary

Appointed: 01 June 2004

Neil D.

Position: Director

Appointed: 02 June 2001

Savita J.

Position: Director

Appointed: 02 June 2001

Resigned: 31 May 2004

Savita J.

Position: Secretary

Appointed: 02 June 2001

Resigned: 31 May 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2001

Resigned: 02 June 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 May 2001

Resigned: 02 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Neil D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Monika D. This PSC owns 25-50% shares.

Neil D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Monika D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-302019-05-302020-05-302021-05-302022-05-30
Net Worth29 27932 51930 082      
Balance Sheet
Cash Bank On Hand   7 82616 54810 2816 54833 04552 087
Current Assets130 540124 960106 957104 524110 071102 502105 55488 284110 486
Debtors91 86495 58878 12075 69872 52374 22196 50637 23936 399
Net Assets Liabilities   15 19513 41814 545-237-13 630-7 219
Other Debtors   75 65072 52374 22196 50637 23936 399
Property Plant Equipment   7 1915 9024 4263 31924 93719 047
Total Inventories   21 00021 00018 0002 50018 00022 000
Cash Bank In Hand13 67614 37213 587      
Net Assets Liabilities Including Pension Asset Liability29 27932 51930 082      
Stocks Inventory25 00015 00015 250      
Tangible Fixed Assets9 1837 1656 462      
Reserves/Capital
Called Up Share Capital989898      
Profit Loss Account Reserve29 18132 42129 984      
Shareholder Funds29 27932 51930 082      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 79314 69816 17417 28116 40922 195
Average Number Employees During Period   477655
Bank Borrowings Overdrafts   10 90215 1593 98319 99912 9909 673
Corporation Tax Payable   2 3844 5177 5376 9523 0283 028
Creditors   64 92773 93866 70784 34368 04078 138
Depreciation Rate Used For Property Plant Equipment    2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 001476
Disposals Property Plant Equipment       8 2421 015
Fixed Assets9 1837 1656 4627 1915 9024 4263 31954 44019 047
Increase From Depreciation Charge For Year Property Plant Equipment    1 9051 4761 1076 1306 262
Net Current Assets Liabilities63 97660 59857 88639 59736 13335 79521 21122 35432 348
Other Creditors   21 30330 45929 75435 61434 96329 660
Other Taxation Social Security Payable   2 0854 3997 1298 81851610 150
Property Plant Equipment Gross Cost   19 98420 60020 60020 60041 34641 242
Provisions For Liabilities Balance Sheet Subtotal   1 1409368416312 772 
Total Additions Including From Business Combinations Property Plant Equipment       58 491911
Total Assets Less Current Liabilities73 15967 76364 34846 78842 03540 22124 53047 29151 395
Trade Creditors Trade Payables   28 25319 40418 30412 96014 43325 627
Trade Debtors Trade Receivables   48     
Creditors Due After One Year42 47634 16633 264      
Creditors Due Within One Year66 56464 36249 071      
Instalment Debts Due After5 Years11 3011 87022 252      
Number Shares Allotted 9898      
Par Value Share 11      
Provisions For Liabilities Charges1 4041 0781 002      
Secured Debts50 05242 24236 017      
Share Capital Allotted Called Up Paid989898      
Tangible Fixed Assets Additions 3411 375      
Tangible Fixed Assets Cost Or Valuation15 59515 93617 311      
Tangible Fixed Assets Depreciation6 4128 77110 849      
Tangible Fixed Assets Depreciation Charged In Period 2 3592 078      
Amount Specific Advance Or Credit Directors14 18417 192       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Monday 30th May 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements