About

Registered Number: 02914791
Date of Incorporation: 30/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Aks House, Addlewell Lane Yeovil, Somerset, BA20 1RY

 

A.K.S. (Yeovil) Ltd was founded on 30 March 1994 and are based in Somerset, it's status at Companies House is "Active". The current directors of the organisation are Newbery, Darren, Williams, Christopher David, Szulc, Andrea, Teakle, Simon Nicolai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZULC, Andrea 02 November 1999 21 December 2006 1
TEAKLE, Simon Nicolai 01 July 1994 13 March 1995 1
Secretary Name Appointed Resigned Total Appointments
NEWBERY, Darren 21 December 2006 - 1
WILLIAMS, Christopher David 02 November 1999 29 August 2003 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
395 - Particulars of a mortgage or charge 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 12 March 2002
CERTNM - Change of name certificate 02 July 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 08 November 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 08 March 2000
RESOLUTIONS - N/A 03 December 1999
169 - Return by a company purchasing its own shares 03 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 03 October 1998
363a - Annual Return 17 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 18 April 1997
RESOLUTIONS - N/A 21 January 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 25 February 1996
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
MEM/ARTS - N/A 10 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1995
363s - Annual Return 07 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
288 - N/A 24 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 August 1994
395 - Particulars of a mortgage or charge 27 August 1994
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
288 - N/A 21 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
CERTNM - Change of name certificate 08 July 1994
CERTNM - Change of name certificate 08 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Outstanding

N/A

Mortgage deed 01 October 1998 Outstanding

N/A

Debenture 31 March 1995 Fully Satisfied

N/A

Debenture 19 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.