About

Registered Number: 00749431
Date of Incorporation: 07/02/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: 30 Union Street, Southport, Merseyside, PR9 0QE

 

Kenneth Acock Ltd was founded on 07 February 1963, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSES, Ian 06 June 1995 - 1
MOSES, Keith N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 13 July 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 04 May 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 23 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 01 October 1999
225 - Change of Accounting Reference Date 01 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 18 September 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 14 August 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
288 - N/A 29 June 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 15 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1994
RESOLUTIONS - N/A 18 March 1994
RESOLUTIONS - N/A 18 March 1994
RESOLUTIONS - N/A 18 March 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 18 September 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
395 - Particulars of a mortgage or charge 12 June 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 22 March 1988
395 - Particulars of a mortgage or charge 27 November 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 07 February 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Legal charge 21 May 2010 Fully Satisfied

N/A

Debenture 11 March 2008 Outstanding

N/A

Legal charge 23 May 1989 Fully Satisfied

N/A

Legal charge 17 November 1987 Fully Satisfied

N/A

Legal charge 30 November 1984 Fully Satisfied

N/A

Debenture 13 July 1981 Fully Satisfied

N/A

Legal charge 30 April 1981 Fully Satisfied

N/A

Legal charge 18 January 1978 Fully Satisfied

N/A

Debenture 21 September 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.