UKBizDB.co.uk

GEO.AKINS(HOLDINGS)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geo.akins(holdings)limited. The company was founded 59 years ago and was given the registration number 00831972. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEO.AKINS(HOLDINGS)LIMITED
Company Number:00831972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bottle Lane, Nottingham, NG1 2HL

Secretary27 October 2003Active
6 Bottlelane, Nottingham, NG1 2HL

Director01 December 1994Active
6 Bottle Lane, Nottingham, NG1 2HL

Director29 December 1993Active
2, Lace Market Square, Nottingham, NG1 1PB

Director04 April 2017Active
1 Ennismore Gardens, Nottingham, NG8 3LJ

Secretary31 January 2000Active
The Hollies, Shirley Road, Nottingham, NG3 5DA

Secretary12 August 1996Active
7 Holme Close, Woodborough, Nottingham, NG14 6EX

Secretary-Active
4 Southwell Road, Lowdham, Nottingham, NG14 7DT

Secretary25 April 2003Active
2 Millcent Road, Nottingham,

Secretary17 April 2001Active
Victoria Club, 16-18 Victoria Street, Nottingham, NG12 2FP

Director-Active
20 Quayside Close, Turnays Quay, Nottingham, NG2 3BP

Director01 August 1992Active
1 Ennismore Gardens, Nottingham, NG8 3LJ

Director31 January 2000Active
Potterne House Potterne Way, Three Legged Cross, Wimborne, BH21 6RS

Director19 February 1998Active
7 Holme Close, Woodborough, Nottingham, NG14 6EX

Director-Active
21 Trough Lane, Wattnall, Nottingham, NG16 1HR

Director01 February 1998Active
The Hollies, Main Road, Nether Broughton, LE14 3HB

Director01 April 2004Active
78 Herons Court, West Bridgford, Nottingham, NG2 6QE

Director01 April 2004Active

People with Significant Control

Mr Sean Akins
Notified on:01 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Significant influence or control
Mr George Henry Akins
Notified on:01 February 2017
Status:Active
Date of birth:November 1974
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Address

Change registered office address company with date old address new address.

Download
2014-09-02Accounts

Accounts with accounts type small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.