Company Information for AUK INVESTMENTS LIMITED
10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
|
Company Registration Number
00924673
Private Limited Company
Active |
Company Name | |
---|---|
AUK INVESTMENTS LIMITED | |
Legal Registered Office | |
10 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JX Other companies in FY7 | |
Company Number | 00924673 | |
---|---|---|
Company ID Number | 00924673 | |
Date formed | 1967-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 01:48:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUK Investments LLC | 231 S. Clover Ln Ste 2 Bayfield CO 81122 | Delinquent | Company formed on the 2009-09-01 | |
AUK INVESTMENTS PTY LTD | Active | Company formed on the 2006-11-02 | ||
AUK INVESTMENTS LLC | 1324 SE 37TH STREET CAPE CORAL FL 33904 | Active | Company formed on the 2015-06-22 | |
AUK INVESTMENTS HOLDINGS LIMITED | 10 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JX | Active | Company formed on the 2020-10-21 |
Officer | Role | Date Appointed |
---|---|---|
HILDA HOCKINGS |
||
ANGUS JOHN HOCKINGS |
||
MARCUS BENJAMIN HOCKINGS |
||
SIMON HOCKINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOCKINGS |
Director | ||
HILDA HOCKINGS |
Director | ||
REGINALD GEORGE HOCKINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUK PROPERTIES LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
AUK PROPERTIES LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
PRIZET FILLING STATION (KENDAL) LIMITED | Director | 1997-01-07 | CURRENT | 1951-03-31 | Active - Proposal to Strike off | |
BIKETREKS LIMITED | Director | 2016-01-20 | CURRENT | 2002-03-19 | Active | |
STATION TO STATION LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
AUK PROPERTIES LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
PRIZET FILLING STATION (KENDAL) LIMITED | Director | 1992-07-26 | CURRENT | 1951-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU England | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AP01 | DIRECTOR APPOINTED SIMON LANE | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER | |
AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2020-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOCKINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM 23 Princes Way Fleetwood Lancashire FY7 8PG | |
PSC02 | Notification of Auk Investments Holdings Limited as a person with significant control on 2020-11-04 | |
PSC07 | CESSATION OF PROP AND INVEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prop and Invest Limited as a person with significant control on 2020-10-30 | |
PSC07 | CESSATION OF SIMON HOCKINGS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Hilda Hockings on 2020-10-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009246730019 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009246730020 | |
RES10 | Resolutions passed:
| |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 75099.00 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-04-01 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 75000 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-25 GBP 75,000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOCKINGS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS BENJAMIN HOCKINGS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JOHN HOCKINGS | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOCKINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009246730019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOCKINGS / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCKINGS / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN HOCKINGS / 01/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HILDA HOCKINGS / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN HOCKINGS / 01/12/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AR01 | 31/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOCKINGS / 02/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 9 ST. PETER'S PLACE, FLEETWOOD IN THE COUNTY LANCS FY7 6ED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
A LEGAL CHARGE AND FLOATING CHARGE | Satisfied | BP OIL UK LIMITED | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
COLLATERAL LEGAL CHARGE | Outstanding | BP OIL UK LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEED OF RELEASE AND SUBSTITUTION | Outstanding | B P OIL UK LIMITED | |
LEGAL CHARGE | Satisfied | B P OIL LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BP. OIL LTD. | |
LEGAL CHARGE | Satisfied | B P OIL LTD | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUK INVESTMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
28.FUEL |
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |