About

Registered Number: 04777086
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6,Follifoot Ridge, Business Park Pannal Road, Harrogate, HG3 1DP

 

Aktiv Design (Marble & Granite) Ltd was registered on 27 May 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUFF, Ricky 27 May 2003 - 1
GABBETT, Liam Francis 11 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CUFF, Amanda 27 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 June 2019
MR04 - N/A 19 March 2019
MR01 - N/A 19 March 2019
MR04 - N/A 19 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 22 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 March 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 02 February 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 19 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
123 - Notice of increase in nominal capital 10 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 05 August 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

A registered charge 19 December 2015 Fully Satisfied

N/A

All assets debenture 24 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.