About

Registered Number: 04704514
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Alfred Bekker Ltd, Kellythorpe Ind Estate,, Kellythorpe, Driffield, East Yorkshire, YO25 9DJ

 

Having been setup in 2003, Alfred Bekker Api Ltd has its registered office in Kellythorpe, Driffield. The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOS, Miroslav 01 January 2010 - 1
BEKKER, Carla 23 January 2006 - 1
MAGGS, Matthew James 13 November 2015 - 1
BEKKER, Alfred 03 April 2003 01 April 2006 1
CAIN, David 01 April 2014 22 January 2015 1
JORDAN, Michael 20 May 2003 28 January 2008 1
KNAGGS, Christopher 20 May 2003 31 January 2010 1
MIDGLEY, Michael 20 May 2003 31 January 2010 1
WOODVINE, Michael 20 May 2003 05 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BEKKER, Karen Margaret 03 April 2003 20 May 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 March 2020
SH01 - Return of Allotment of shares 29 April 2019
RESOLUTIONS - N/A 02 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 26 August 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 March 2015
AAMD - Amended Accounts 16 March 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 28 December 2014
RESOLUTIONS - N/A 10 October 2014
CC04 - Statement of companies objects 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2014
SH19 - Statement of capital 10 October 2014
CAP-SS - N/A 10 October 2014
SH06 - Notice of cancellation of shares 10 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 07 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 04 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 31 March 2005
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
CERTNM - Change of name certificate 06 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
RESOLUTIONS - N/A 25 April 2003
MEM/ARTS - N/A 25 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.