About

Registered Number: 01242485
Date of Incorporation: 30/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: 33/34 Winckley Square, Preston, Lancashire, PR1 3EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.