About

Registered Number: 00405535
Date of Incorporation: 05/03/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Alk Ltd was registered on 05 March 1946, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHELAN, Michael James N/A 27 April 1993 1
WHALLEY, Peter Hammond N/A 27 April 1993 1
Secretary Name Appointed Resigned Total Appointments
WATERTON-ZHOU, Kemi 31 May 2018 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 September 2019
TM02 - Termination of appointment of secretary 13 August 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 18 February 2019
CH03 - Change of particulars for secretary 16 January 2019
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 15 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AP03 - Appointment of secretary 04 June 2018
AA - Annual Accounts 16 February 2018
CH01 - Change of particulars for director 23 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 September 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 30 September 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 02 May 2001
363a - Annual Return 08 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 17 May 2000
CERTNM - Change of name certificate 24 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 29 April 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
363s - Annual Return 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 August 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
288 - N/A 19 December 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 28 June 1993
395 - Particulars of a mortgage or charge 27 May 1993
AUD - Auditor's letter of resignation 26 May 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
MEM/ARTS - N/A 24 May 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
288 - N/A 19 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 10 May 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
288 - N/A 05 August 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1991
RESOLUTIONS - N/A 12 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
288 - N/A 25 June 1990
288 - N/A 20 June 1990
288 - N/A 01 June 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 22 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 18 October 1988
288 - N/A 18 October 1988
288 - N/A 22 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 23 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1986
288 - N/A 21 August 1986
363 - Annual Return 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 25 May 1993 Fully Satisfied

N/A

Single debenture 06 May 1993 Fully Satisfied

N/A

Loan stock instrument 06 May 1993 Fully Satisfied

N/A

Single debenture 07 February 1983 Fully Satisfied

N/A

Single debenture 27 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.