About

Registered Number: 03090394
Date of Incorporation: 11/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 12 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW

 

Established in 1995, Ako Uk Ltd have registered office in Northamptonshire, it has a status of "Active". There are 7 directors listed as Kopp, Frederic, Hessinger, Helmut, Kopp, Frederic, Essex, Daphne Vivien, France, June, Goodman, Nicholas Howard, Kopp, Antoine for this company in the Companies House registry. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSINGER, Helmut 01 February 2000 - 1
KOPP, Frederic 01 October 2012 - 1
GOODMAN, Nicholas Howard 01 February 2000 06 June 2002 1
KOPP, Antoine 01 February 2000 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KOPP, Frederic 01 January 2005 - 1
ESSEX, Daphne Vivien 11 August 1995 01 February 2000 1
FRANCE, June 01 February 2000 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 11 August 2014
CH03 - Change of particulars for secretary 27 February 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 07 October 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 12 September 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 28 January 2001
CERTNM - Change of name certificate 15 December 2000
363s - Annual Return 24 August 2000
RESOLUTIONS - N/A 11 April 2000
MEM/ARTS - N/A 11 April 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 August 1997
225 - Change of Accounting Reference Date 22 November 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 08 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
395 - Particulars of a mortgage or charge 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.