About

Registered Number: 05650603
Date of Incorporation: 09/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 89 Chorley Road, Swinton, Manchester, M27 4AA,

 

Established in 2005, Absolute K Ltd has its registered office in Manchester, it's status at Companies House is "Active". Absolute K Ltd has 2 directors listed as Patel, Jayesh, Whalley, Paul at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayesh 09 December 2005 - 1
WHALLEY, Paul 09 December 2005 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 10 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 April 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 12 November 2015
SH01 - Return of Allotment of shares 11 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 September 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.