This company is commonly known as A. & K. Projects Felixstowe Ltd.. The company was founded 16 years ago and was given the registration number 06416215. The firm's registered office is in FELIXTOWE. You can find them at 65 New Road, Trimley St Mary, Felixtowe, Suffolk. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | A. & K. PROJECTS FELIXSTOWE LTD. |
---|---|---|
Company Number | : | 06416215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 New Road, Trimley St Mary, Felixtowe, Suffolk, IP11 7TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, New Road, Trimley St Mary, Felixtowe, IP11 7TF | Director | 02 November 2007 | Active |
18 The Bartlet, Undercliff Road East, Felixstowe, Uk, IP11 7SN | Corporate Secretary | 02 November 2007 | Active |
Ms Nicola Jane Boon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 65, New Road, Felixtowe, IP11 7TF |
Nature of control | : |
|
Mr Alvin Barry Quinton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 65, New Road, Felixtowe, IP11 7TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette filings brought up to date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.