Company NameA K Building Services Limited
Company StatusActive
Company Number04931678
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Allan Dodson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Spring Bank West
Hull
East Yorkshire
HU5 5AN
Director NameMr Andrew Robin Dodson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address44 Westella Way
Kirkella
Hull
East Yorkshire
HU10 7LR
Director NameMr Keith Ronald Goodare
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Secretary NameMr Keith Ronald Goodare
NationalityBritish
StatusCurrent
Appointed16 October 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Director NameMr Mark David Goodare
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteaksheetmetal.co.uk
Email address[email protected]
Telephone01482 648268
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

2.5k at £1Keith Ronald Goodare
50.00%
Ordinary
1.3k at £1Mr Allan Dodson
25.01%
Ordinary
1.3k at £1Andrew Robin Dodson
24.99%
Ordinary

Financials

Year2014
Net Worth£1,219,854
Cash£448,886
Current Liabilities£274,719

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

4 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (10 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (10 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)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 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)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,098
(6 pages)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • 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)
6 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,098
(6 pages)
6 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • 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)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,098
(6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,098
(6 pages)
15 October 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
15 October 2013Register 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 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 November 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
27 November 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 14 October 2011 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)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 14 October 2010 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)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Andrew Robin Dodson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Ronald Goodare on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Allan Dodson on 1 October 2009 (2 pages)
4 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)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; 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)
4 December 2007Return made up to 14/10/07; full list of members (3 pages)
4 December 2007Return made up to 14/10/07; full list of members (3 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)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 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)
28 October 2005Location of register of members (1 page)
28 October 2005Location of register of members (1 page)
28 October 2005Return made up to 14/10/05; full list of members (3 pages)
28 October 2005Return made up to 14/10/05; full list of members (3 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 (5 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
15 September 2004Ad 16/08/04--------- £ si 5097@1=5097 £ ic 1/5098 (2 pages)
15 September 2004Statement of affairs (5 pages)
15 September 2004Ad 16/08/04--------- £ si 5097@1=5097 £ ic 1/5098 (2 pages)
15 September 2004Statement of affairs (5 pages)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Company name changed upperclass homes LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed upperclass homes LIMITED\certificate issued on 05/01/04 (2 pages)
21 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
21 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Incorporation (18 pages)
14 October 2003Incorporation (18 pages)