A & K HOSIERY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6BY

Company number 02894544
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address VALENTINE TRADE PARK, 104 GELDERD ROAD, LEEDS, LS12 6BY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 950 . The most likely internet sites of A & K HOSIERY LIMITED are www.akhosiery.co.uk, and www.a-k-hosiery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A K Hosiery Limited is a Private Limited Company. The company registration number is 02894544. A K Hosiery Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of A K Hosiery Limited is Valentine Trade Park 104 Gelderd Road Leeds Ls12 6by. . MORRIS, Kim Deborah is a Secretary of the company. MORRIS, Andrew Valentine is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MCGEACHIE, James William has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MORRIS, Kim Deborah
Appointed Date: 03 February 1994

Director
MORRIS, Andrew Valentine
Appointed Date: 03 February 1994
63 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Director
MCGEACHIE, James William
Resigned: 24 December 1997
Appointed Date: 29 September 1994
51 years old

Persons With Significant Control

Mr Andrew Valentine Morris
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kim Morris
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & K HOSIERY LIMITED Events

01 Dec 2016
Confirmation statement made on 1 July 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 950

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5

...
... and 60 more events
23 Mar 1994
Accounting reference date notified as 31/03

01 Mar 1994
Ad 10/02/94--------- £ si 898@1=898 £ ic 2/900

22 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1994
Registered office changed on 22/02/94 from: corporate hse 419/421 high rd harrow middx HA3 6EL

03 Feb 1994
Incorporation

A & K HOSIERY LIMITED Charges

18 February 2014
Charge code 0289 4544 0006
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at southside trade park, 104 gelderd road…
22 January 2014
Charge code 0289 4544 0005
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 July 2007
Mortgage
Delivered: 24 July 2007
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 pickard bank leeds west yorkshire t/n 684673. together…
20 July 2007
Mortgage
Delivered: 24 July 2007
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 32 martin terrace leeds west yorkshire. Together with all…
20 July 2007
Mortgage
Delivered: 24 July 2007
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 woodlea garth leeds west yorkshire t/. Together with all…
20 July 2007
Mortgage
Delivered: 24 July 2007
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 woodside avenue leeds west yorkshire. Together with all…