Auk Distribution Ltd

General information

Name:

Auk Distribution Limited

Office Address:

Unit F Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland

Number: 06880754

Incorporation date: 2009-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01912636609

Website

www.aukdistribution.co.uk

Description

Data updated on:

Auk Distribution Ltd can be found at Sunderland at Unit F Colima Avenue. You can search for the company by referencing its area code - SR5 3XB. The firm has been operating on the British market for 15 years. The firm is registered under the number 06880754 and their status at the time is active. This firm's classified under the NACE and SIC code 33200: Installation of industrial machinery and equipment. Auk Distribution Limited reported its latest accounts for the period that ended on December 31, 2022. The business most recent annual confirmation statement was released on April 20, 2023.

As suggested by this company's executives list, since 2020 there have been three directors: Chris C., Paul H. and Darryl S.. In order to find professional help with legal documentation, the abovementioned business has been using the skills of Pauline S. as a secretary since 2020.

Financial data based on annual reports

Company staff

Chris C.

Role: Director

Appointed: 18 December 2020

Latest update: 7 April 2024

Paul H.

Role: Director

Appointed: 18 December 2020

Latest update: 7 April 2024

Pauline S.

Role: Secretary

Appointed: 18 December 2020

Latest update: 7 April 2024

Darryl S.

Role: Director

Appointed: 13 December 2010

Latest update: 7 April 2024

People with significant control

The companies that control the firm include: Secon Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Sunderland at Wearfield, Sunderland Enterprise Park, SR5 2TH, Tyne and Wear and was registered as a PSC under the registration number 10579520. Darryl S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Secon Holdings Limited
Address: Unit 87 Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 2TH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10579520
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darryl S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith J.
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB. Change occurred on 2023-01-03. Company's previous address: Unit 87 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2th England. (AD01)
filed on: 3rd, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Lodge Court Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2013

Address:

Cobalt Business Exchange Cobalt Park Way

Post code:

NE28 9NZ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2012 - 2013

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 35300 : Steam and air conditioning supply
15
Company Age

Closest Companies - by postcode