Company number 04373081
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address UNIT 6, PENTRAETH INDUSTRIAL ESTATE, PENTRAETH, ANGLESEY, LL75 8LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 100
. The most likely internet sites of A K DEVELOPMENTS ANGLESEY LTD are www.akdevelopmentsanglesey.co.uk, and www.a-k-developments-anglesey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bangor (Gwynedd) Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A K Developments Anglesey Ltd is a Private Limited Company.
The company registration number is 04373081. A K Developments Anglesey Ltd has been working since 13 February 2002.
The present status of the company is Active. The registered address of A K Developments Anglesey Ltd is Unit 6 Pentraeth Industrial Estate Pentraeth Anglesey Ll75 8lj. The company`s financial liabilities are £280.09k. It is £-13.71k against last year. The cash in hand is £36.99k. It is £35.96k against last year. And the total assets are £68.63k, which is £14.38k against last year. JONES, Adrian is a Secretary of the company. HUGHES, Kevin Jones is a Director of the company. JONES, Adrian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".
a k developments anglesey Key Finiance
LIABILITIES
£280.09k
-5%
CASH
£36.99k
+3512%
TOTAL ASSETS
£68.63k
+26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 2002
Appointed Date: 13 February 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 2002
Appointed Date: 13 February 2002
Persons With Significant Control
Mr Adrian Jones
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kevin Jones-Hughes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A K DEVELOPMENTS ANGLESEY LTD Events
02 Mar 2017
Confirmation statement made on 13 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
...
... and 45 more events
06 Mar 2002
New director appointed
06 Mar 2002
Registered office changed on 06/03/02 from: maes uchaf llanbeddrgoch anglesey north wales LL76 8TZ
19 Feb 2002
Secretary resigned
19 Feb 2002
Director resigned
13 Feb 2002
Incorporation
12 August 2014
Charge code 0437 3081 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 April 2012
Legal charge
Delivered: 14 June 2012
Status: Satisfied
on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: Bryn awelon rhostrehwfa llangefni anglesey.
12 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H 1 salem street amlwch anglesey including all buildings…
6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining ceris pentre gaerwen ynys mon by way of…
29 January 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: William Llewelyn Jones Hughes
Description: Unit 6, pentraeth industrial estate, pentraeth, anglesey.
2 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 pentraeth indsutrial estate, pentraeth, anglesey. By…
12 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land being part of glan y don pentre berw anglesey. By way…
12 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied
on 5 January 2007
Persons entitled: National Westminster Bank PLC
Description: Dolydd, llangristiolus, bodorgan, anglesey. By way of fixed…
17 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied
on 5 January 2007
Persons entitled: National Westminster Bank PLC
Description: Plot 3 greenway benllech anglesey. By way of fixed charge…
23 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied
on 5 January 2007
Persons entitled: National Westminster Bank PLC
Description: Plot 1 at the rear of greenways benllech anglesey t/n…