About

Registered Number: 04714747
Date of Incorporation: 28/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ,

 

Founded in 2003, Akb Contractors Ltd has its registered office in Farnborough. We don't know the number of employees at this business. The companies directors are listed as Bulman, Keith, Bulman, Keith John, Hamilton, Leigh, Hart, Rebecca, Merran, Brenda, Shtjefni, Kristina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMAN, Keith John 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BULMAN, Keith 01 March 2010 - 1
HAMILTON, Leigh 01 April 2003 30 March 2006 1
HART, Rebecca 10 October 2008 01 March 2010 1
MERRAN, Brenda 28 March 2003 22 May 2003 1
SHTJEFNI, Kristina 30 March 2006 10 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 10 April 2018
MR04 - N/A 09 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363a - Annual Return 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
395 - Particulars of a mortgage or charge 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2006 Fully Satisfied

N/A

Debenture 25 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.