About

Registered Number: 04127947
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire, CB25 9AU

 

A.K.T. Builders Ltd was registered on 19 December 2000, it's status is listed as "Active". There are 4 directors listed as Young, Trevor Douglas, Young, Audrey, Young, Kathryn Louise, Young, Keith Ronald for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Trevor Douglas 19 December 2000 - 1
YOUNG, Audrey 30 January 2001 31 December 2011 1
YOUNG, Kathryn Louise 01 July 2005 30 November 2011 1
YOUNG, Keith Ronald 19 December 2000 30 May 2011 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 23 July 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
363s - Annual Return 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2002
AA - Annual Accounts 01 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 December 2003 Outstanding

N/A

Debenture deed 12 November 2003 Outstanding

N/A

Mortgage deed 13 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.