Company NameA K Sheet Metal Fabrications Limited
Company StatusActive
Company Number03302519
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Allan Dodson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Spring Bank West
Hull
East Yorkshire
HU5 5AN
Director NameMr Keith Ronald Goodare
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Secretary NameMr Keith Ronald Goodare
NationalityBritish
StatusCurrent
Appointed16 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Director NameMr Andrew Robin Dodson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address44 Westella Way
Kirkella
Hull
East Yorkshire
HU10 7LR
Director NameMr Mark David Goodare
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(19 years, 2 months after company formation)
Appointment Duration8 years
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websitewww.aksheetmetal.co.uk
Email address[email protected]
Telephone01482 610544
Telephone regionHull

Location

Registered AddressUnit A Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1A.k. Building Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£527,553
Cash£316,285
Current Liabilities£913,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

19 April 2001Delivered on: 21 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Appointment of Mr Mark David Goodare as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Mark David Goodare as a director on 24 March 2016 (2 pages)
11 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,098
(6 pages)
11 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,098
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,098
(6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,098
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,098
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,098
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,098
(6 pages)
14 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
10 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
14 November 2009Registered office address changed from 600 Hessle Road Hull East Yorkshire HU3 5JB on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 600 Hessle Road Hull East Yorkshire HU3 5JB on 14 November 2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 04/01/06; full list of members (2 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 04/01/06; full list of members (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 04/01/03; full list of members (7 pages)
2 January 2003Return made up to 04/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
24 February 2000Return made up to 15/01/00; full list of members (6 pages)
24 February 2000Return made up to 15/01/00; full list of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: unit 16 hawthorn ind.estate hawthorne avenue kingston-upon-hull east yorkshire HU3 5JB (1 page)
22 November 1999Registered office changed on 22/11/99 from: unit 16 hawthorn ind.estate hawthorne avenue kingston-upon-hull east yorkshire HU3 5JB (1 page)
26 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 15/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 1998Return made up to 15/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1997Ad 02/12/97--------- £ si 4998@1=4998 £ ic 100/5098 (2 pages)
19 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1997Ad 02/12/97--------- £ si 4998@1=4998 £ ic 100/5098 (2 pages)
26 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
26 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 September 1997Registered office changed on 19/09/97 from: 13 lynwood avenue anlaby east yorkshire HU10 7DP (1 page)
19 September 1997Registered office changed on 19/09/97 from: 13 lynwood avenue anlaby east yorkshire HU10 7DP (1 page)
23 January 1997Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1997Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
15 January 1997Incorporation (14 pages)
15 January 1997Incorporation (14 pages)