AKINS AUTOMATICS COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1PB
Company number 00662186
Status Active
Incorporation Date 15 June 1960
Company Type Private Limited Company
Address 2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Second filing of the annual return made up to 7 February 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AKINS AUTOMATICS COMPANY LIMITED are www.akinsautomaticscompany.co.uk, and www.akins-automatics-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Akins Automatics Company Limited is a Private Limited Company. The company registration number is 00662186. Akins Automatics Company Limited has been working since 15 June 1960. The present status of the company is Active. The registered address of Akins Automatics Company Limited is 2 Lace Market Square Nottingham Ng1 1pb. . AKINS, Sean is a Secretary of the company. AKINS, George Henry is a Director of the company. AKINS, George Henry is a Director of the company. AKINS, Sean is a Director of the company. Secretary MARSHALL, Brian Arthur has been resigned. Secretary MORRIS, Susan has been resigned. Secretary PAYNE, Stephen William has been resigned. Secretary PEARCE, Michael has been resigned. Secretary SUTTON, Lewis George has been resigned. Director GRUNDY, Adam has been resigned. Director PAYNE, Stephen William has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
AKINS, Sean
Appointed Date: 11 January 2004

Director
AKINS, George Henry
Appointed Date: 01 December 1994
97 years old

Director
AKINS, George Henry
Appointed Date: 01 December 1994
51 years old

Director
AKINS, Sean
Appointed Date: 29 December 1993
52 years old

Resigned Directors

Secretary
MARSHALL, Brian Arthur
Resigned: 17 April 2001
Appointed Date: 31 January 2000

Secretary
MORRIS, Susan
Resigned: 31 January 2000
Appointed Date: 12 August 1996

Secretary
PAYNE, Stephen William
Resigned: 12 August 1996

Secretary
PEARCE, Michael
Resigned: 11 January 2004
Appointed Date: 25 April 2003

Secretary
SUTTON, Lewis George
Resigned: 25 April 2003
Appointed Date: 17 April 2001

Director
GRUNDY, Adam
Resigned: 01 August 1995
Appointed Date: 01 August 1992
61 years old

Director
PAYNE, Stephen William
Resigned: 12 August 1996
66 years old

Persons With Significant Control

Mr Sean Akins
Notified on: 1 February 2017
52 years old
Nature of control: Has significant influence or control

Mr George Henry Akins
Notified on: 1 February 2017
51 years old
Nature of control: Has significant influence or control

AKINS AUTOMATICS COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Nov 2016
Second filing of the annual return made up to 7 February 2016
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return
Statement of capital on 2016-02-29
  • GBP 100

Statement of capital on 2016-11-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2016

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 113 more events
25 Feb 1987
Return made up to 18/12/86; full list of members

03 Feb 1987
Full accounts made up to 31 December 1985

15 Jun 1960
Incorporation

15 Jun 1960
Incorporation
15 Jun 1960
Certificate of incorporation

AKINS AUTOMATICS COMPANY LIMITED Charges

22 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 13 October 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold, 6, 8 & 8A field street, shepshed, leicestershire…
22 September 1982
Legal charge
Delivered: 28 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 20 shardlow road, alvaston, derby, derbyshire…
22 September 1982
Legal charge
Delivered: 28 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 181 mansfield road, nottingham, nottinghamshire…
22 September 1982
Legal charge
Delivered: 28 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 412 high street, lincoln, lincolnshire title no ll…
22 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 13 October 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold, 4 market place, wisbech, cambridgeshire.
24 June 1982
Legal charge
Delivered: 1 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 market street, ashby-de-la-zouch leicester. Title lt…
24 June 1982
Legal charge
Delivered: 1 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 103, bath street, ilkestow, derbyshire title no:- dy…
24 June 1982
Legal charge
Delivered: 1 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 96, granby street, leicester and 16 northampton…
26 October 1981
Legal charge
Delivered: 6 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 22, shardlow road, derby. Derbyshire title no:- dy…
12 May 1981
Legal charge
Delivered: 19 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings in warsop lane rainworth, notts.
18 September 1974
Legal charge
Delivered: 23 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66A humberstone gate, leicester.