About

Registered Number: 03502965
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 119 Stonegate, Hunmanby, Filey, North Yorkshire, YO14 0PU

 

Founded in 1998, Adkin Sot Ltd has its registered office in Filey. This company has 2 directors listed as Blenkarn-adkin, Sandra, Adkin, Timothy. Currently we aren't aware of the number of employees at the Adkin Sot Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKIN, Timothy 24 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BLENKARN-ADKIN, Sandra 24 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 04 February 2018
MR01 - N/A 28 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 November 2004
AAMD - Amended Accounts 17 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 13 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 15 October 2001
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
AA - Annual Accounts 19 December 1999
363a - Annual Return 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
395 - Particulars of a mortgage or charge 24 June 1998
395 - Particulars of a mortgage or charge 24 June 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
CERTNM - Change of name certificate 02 March 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2017 Outstanding

N/A

Debenture 12 April 2002 Outstanding

N/A

Debenture 15 June 1998 Outstanding

N/A

Debenture 15 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.