About

Registered Number: 02894544
Date of Incorporation: 03/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Valentine Trade Park, 104 Gelderd Road, Leeds, LS12 6BY

 

Established in 1994, A & K Hosiery Ltd are based in Leeds, it has a status of "Active". Morris, Kim Deborah, Morris, Andrew Valentine, Morris, Simon Andrew, Mcgeachie, James William are listed as the directors of A & K Hosiery Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew Valentine 03 February 1994 - 1
MORRIS, Simon Andrew 14 November 2018 - 1
MCGEACHIE, James William 29 September 1994 24 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Kim Deborah 03 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 16 November 2018
MR04 - N/A 16 November 2018
CS01 - N/A 03 July 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 October 2015
SH01 - Return of Allotment of shares 07 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 November 2014
MR04 - N/A 03 November 2014
MR04 - N/A 03 November 2014
MR04 - N/A 03 November 2014
MR04 - N/A 03 November 2014
AD01 - Change of registered office address 14 April 2014
MR01 - N/A 22 February 2014
AR01 - Annual Return 10 February 2014
MR01 - N/A 27 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 February 2002
AAMD - Amended Accounts 02 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 04 October 1995
363b - Annual Return 17 March 1995
RESOLUTIONS - N/A 06 October 1994
288 - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
123 - Notice of increase in nominal capital 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
288 - N/A 22 February 1994
287 - Change in situation or address of Registered Office 22 February 1994
NEWINC - New incorporation documents 03 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

Mortgage 20 July 2007 Fully Satisfied

N/A

Mortgage 20 July 2007 Fully Satisfied

N/A

Mortgage 20 July 2007 Fully Satisfied

N/A

Mortgage 20 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.