About

Registered Number: 04607167
Date of Incorporation: 03/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise House, 3 Middleton Road, Manchester, M8 5DT,

 

Founded in 2002, A & K Building Services Ltd are based in Manchester. Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Pagett, Christine, Pagett, Anthony, Pagett, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGETT, Anthony 09 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PAGETT, Christine 01 August 2015 - 1
PAGETT, Lisa 09 December 2002 01 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AA01 - Change of accounting reference date 08 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 August 2017
AD01 - Change of registered office address 20 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 September 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 September 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 01 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 09 January 2004
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2011 Outstanding

N/A

Debenture 25 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.