Hull
East Yorkshire
HU5 5AN
Director Name | Mr Andrew Robin Dodson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(2 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 44 Westella Way Kirkella Hull East Yorkshire HU10 7LR |
Director Name | Mr Keith Ronald Goodare |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(2 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynwood Avenue Anlaby Hull HU10 7DP |
Secretary Name | Mr Keith Ronald Goodare |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(2 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynwood Avenue Anlaby Hull HU10 7DP |
Director Name | Mr Mark David Goodare |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | aksheetmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 648268 |
Telephone region | Hull |
Registered Address | Unit A Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Keith Ronald Goodare 50.00% Ordinary |
---|---|
1.3k at £1 | Mr Allan Dodson 25.01% Ordinary |
1.3k at £1 | Andrew Robin Dodson 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,219,854 |
Cash | £448,886 |
Current Liabilities | £274,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
4 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates (10 pages) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates (10 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
24 March 2016 | Appointment of Mr Mark David Goodare as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Mark David Goodare as a director on 24 March 2016 (2 pages) |
20 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
15 October 2013 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 November 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
27 November 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Registered office address changed from 600 Hessle Road Hull East Yorkshire HU3 5JB on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 600 Hessle Road Hull East Yorkshire HU3 5JB on 14 November 2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 September 2004 | Ad 16/08/04--------- £ si 5097@1=5097 £ ic 1/5098 (2 pages) |
15 September 2004 | Statement of affairs (5 pages) |
15 September 2004 | Ad 16/08/04--------- £ si 5097@1=5097 £ ic 1/5098 (2 pages) |
15 September 2004 | Statement of affairs (5 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
5 January 2004 | Company name changed upperclass homes LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed upperclass homes LIMITED\certificate issued on 05/01/04 (2 pages) |
21 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
21 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Incorporation (18 pages) |
14 October 2003 | Incorporation (18 pages) |