About

Registered Number: 07587198
Date of Incorporation: 01/04/2011 (13 years ago)
Company Status: Active
Registered Address: 6a St. Andrews Trading Estate, Bridport, Dorset, DT6 3EX

 

A-cask Ltd was registered on 01 April 2011 and has its registered office in Bridport, Dorset, it's status is listed as "Active". We don't know the number of employees at this business. This business has 7 directors listed as Clark, Terry Charles, Page-smith, Donald Keith, Smith, Albert Philip, Harbron, Kenneth, Esprit Secretaries Limited, Clark, David Keith, Dawe, Kelvin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Terry Charles 10 January 2012 - 1
PAGE-SMITH, Donald Keith 10 January 2012 - 1
SMITH, Albert Philip 06 November 2019 - 1
CLARK, David Keith 10 January 2012 01 February 2019 1
DAWE, Kelvin 01 April 2011 10 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HARBRON, Kenneth 10 January 2012 30 June 2015 1
ESPRIT SECRETARIES LIMITED 01 April 2011 10 January 2012 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 May 2016
MR01 - N/A 24 September 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 27 July 2012
SH01 - Return of Allotment of shares 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP03 - Appointment of secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA01 - Change of accounting reference date 24 July 2012
AD01 - Change of registered office address 24 July 2012
CERTNM - Change of name certificate 12 July 2011
AD01 - Change of registered office address 24 May 2011
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.