About

Registered Number: 04510379
Date of Incorporation: 13/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA

 

Founded in 2002, Akrill Plumbing & Heating Ltd are based in North Lincolnshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRILL, Geoffrey Malcolm 13 August 2002 - 1
AKRILL, Craig 01 June 2013 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
AKRILL, Rosemary June 13 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 13 July 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
CH01 - Change of particulars for director 27 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 22 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
225 - Change of Accounting Reference Date 08 October 2002
225 - Change of Accounting Reference Date 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.