Akinika Debt Recovery Ltd was founded on 30 January 1976 and are based in Preston, it's status is listed as "Active". The companies directors are listed as Blake, Adam Joseph, Francis, Kevin Andrew, Wilson, William James, Anslow, Paul Michael, Barnard, Michael David, Barrington, Guy James, Bassano, Anselm Gaetano, Calvert, Andrew Mark, Carson, Paul William, Clark, Richard Michael, Davies, Simon John, Fisher, Christopher Ross, Gribben, William Andrew, Harmer, Gregory Edward, Hodson, Brian David, Mackin, John Paul, Mclean, Colin Campbell, Mitri, Adrian, O'shiel, Philip Andrew, Page, Raymond, Pugh, Barry Lawrence, Rich, Marcella Diane, Richards, Thomas Christopher, Ricketts, John Norman, Scott, Robert Mossman, Telford, Peter Marcus, Wallwork, Peter John, Whitehead, Ronald in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Adam Joseph | 04 June 2018 | - | 1 |
FRANCIS, Kevin Andrew | 20 June 2018 | - | 1 |
ANSLOW, Paul Michael | N/A | 30 January 2009 | 1 |
BARNARD, Michael David | 28 February 2013 | 28 July 2016 | 1 |
BARRINGTON, Guy James | 07 December 2006 | 28 February 2013 | 1 |
BASSANO, Anselm Gaetano | N/A | 24 March 2004 | 1 |
CALVERT, Andrew Mark | 23 September 2002 | 22 March 2004 | 1 |
CARSON, Paul William | 29 July 2016 | 17 July 2017 | 1 |
CLARK, Richard Michael | 04 February 2002 | 10 January 2003 | 1 |
DAVIES, Simon John | 28 February 2013 | 28 January 2015 | 1 |
FISHER, Christopher Ross | 08 July 1996 | 31 October 2000 | 1 |
GRIBBEN, William Andrew | N/A | 03 November 1994 | 1 |
HARMER, Gregory Edward | 07 December 2006 | 28 February 2013 | 1 |
HODSON, Brian David | N/A | 30 May 1997 | 1 |
MACKIN, John Paul | 01 June 2004 | 31 October 2006 | 1 |
MCLEAN, Colin Campbell | 10 February 2004 | 01 July 2008 | 1 |
MITRI, Adrian | 15 November 2000 | 30 June 2001 | 1 |
O'SHIEL, Philip Andrew | 20 September 2017 | 31 August 2018 | 1 |
PAGE, Raymond | N/A | 15 July 1994 | 1 |
PUGH, Barry Lawrence | 07 December 2006 | 28 February 2013 | 1 |
RICH, Marcella Diane | 04 July 2017 | 04 June 2018 | 1 |
RICHARDS, Thomas Christopher | 28 January 2015 | 28 July 2016 | 1 |
RICKETTS, John Norman | 15 July 2004 | 24 March 2015 | 1 |
SCOTT, Robert Mossman | N/A | 31 March 1997 | 1 |
TELFORD, Peter Marcus | 29 July 2016 | 06 July 2017 | 1 |
WALLWORK, Peter John | 07 December 2006 | 17 March 2009 | 1 |
WHITEHEAD, Ronald | 10 February 2004 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, William James | N/A | 17 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 13 July 2020 | |
CH01 - Change of particulars for director | 14 May 2020 | |
AP01 - Appointment of director | 19 November 2019 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 09 July 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 July 2019 | |
AD04 - Change of location of company records to the registered office | 04 July 2019 | |
CH04 - Change of particulars for corporate secretary | 17 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
CS01 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
CH01 - Change of particulars for director | 27 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
AA - Annual Accounts | 29 November 2017 | |
AGREEMENT2 - N/A | 29 November 2017 | |
PARENT_ACC - N/A | 29 November 2017 | |
AP01 - Appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CS01 - N/A | 14 July 2017 | |
GUARANTEE2 - N/A | 25 May 2017 | |
AA - Annual Accounts | 12 October 2016 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 28 July 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
MISC - Miscellaneous document | 23 February 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AUD - Auditor's letter of resignation | 15 December 2014 | |
AUD - Auditor's letter of resignation | 11 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
AUD - Auditor's letter of resignation | 29 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
CERTNM - Change of name certificate | 31 May 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
CC04 - Statement of companies objects | 21 May 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
AP04 - Appointment of corporate secretary | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AP02 - Appointment of corporate director | 20 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 13 August 2007 | |
MEM/ARTS - N/A | 29 June 2007 | |
CERTNM - Change of name certificate | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2006 | |
363s - Annual Return | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
363s - Annual Return | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
AA - Annual Accounts | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2003 | |
363s - Annual Return | 03 September 2003 | |
AUD - Auditor's letter of resignation | 30 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288b - Notice of resignation of directors or secretaries | 07 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2000 | |
363s - Annual Return | 09 August 2000 | |
AAMD - Amended Accounts | 12 July 2000 | |
AA - Annual Accounts | 24 May 2000 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 November 1999 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 18 August 1999 | |
225 - Change of Accounting Reference Date | 23 July 1999 | |
287 - Change in situation or address of Registered Office | 01 June 1999 | |
AUD - Auditor's letter of resignation | 02 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1999 | |
AUD - Auditor's letter of resignation | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 20 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 April 1997 | |
363s - Annual Return | 14 August 1996 | |
288 - N/A | 21 July 1996 | |
AA - Annual Accounts | 09 July 1996 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 16 August 1995 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 25 April 1995 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 22 July 1994 | |
AA - Annual Accounts | 19 July 1994 | |
288 - N/A | 11 July 1994 | |
363s - Annual Return | 12 April 1994 | |
288 - N/A | 16 November 1993 | |
RESOLUTIONS - N/A | 11 October 1993 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 11 August 1992 | |
288 - N/A | 20 May 1992 | |
363s - Annual Return | 27 April 1992 | |
287 - Change in situation or address of Registered Office | 01 July 1991 | |
288 - N/A | 07 June 1991 | |
AA - Annual Accounts | 23 May 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 06 February 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 04 May 1990 | |
288 - N/A | 26 February 1990 | |
288 - N/A | 04 September 1989 | |
AA - Annual Accounts | 22 August 1989 | |
363 - Annual Return | 22 August 1989 | |
288 - N/A | 01 August 1989 | |
288 - N/A | 03 April 1989 | |
288 - N/A | 24 January 1989 | |
288 - N/A | 24 January 1989 | |
395 - Particulars of a mortgage or charge | 26 October 1988 | |
288 - N/A | 24 October 1988 | |
288 - N/A | 24 October 1988 | |
288 - N/A | 24 October 1988 | |
288 - N/A | 10 October 1988 | |
287 - Change in situation or address of Registered Office | 15 June 1988 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
288 - N/A | 23 March 1988 | |
395 - Particulars of a mortgage or charge | 02 March 1988 | |
288 - N/A | 02 March 1988 | |
RESOLUTIONS - N/A | 28 January 1988 | |
288 - N/A | 09 September 1987 | |
288 - N/A | 09 September 1987 | |
AA - Annual Accounts | 05 June 1987 | |
363 - Annual Return | 05 June 1987 | |
288 - N/A | 29 May 1987 | |
287 - Change in situation or address of Registered Office | 16 September 1986 | |
288 - N/A | 12 July 1986 | |
288 - N/A | 23 June 1986 | |
288 - N/A | 11 June 1986 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
395 - Particulars of a mortgage or charge | 26 November 1976 | |
MISC - Miscellaneous document | 30 January 1976 | |
NEWINC - New incorporation documents | 30 January 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 1988 | Fully Satisfied |
N/A |
Debenture | 15 February 1988 | Fully Satisfied |
N/A |
Legal charge | 24 November 1976 | Fully Satisfied |
N/A |