About

Registered Number: 04559504
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 34-36 Canterbury Road, Margate, Kent, CT9 5BN,

 

A L K S Ltd was registered on 10 October 2002 with its registered office in Margate, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of A L K S Ltd are listed as Brooks, Stephen David, Brooks, Stephen David, Meechan, Ryan, Morley, Clive Nicholas, Brooks, Sabine Irmhild Edith Angelica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Stephen David 10 October 2002 - 1
MEECHAN, Ryan 01 November 2016 - 1
MORLEY, Clive Nicholas 01 November 2016 - 1
BROOKS, Sabine Irmhild Edith Angelica 01 November 2004 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Stephen David 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 16 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2017
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 29 October 2012
AP03 - Appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 08 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.