UKBizDB.co.uk

IAK DEVELOPMENTS LTD

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

This company is commonly known as Iak Developments Ltd. The company was founded 11 years ago and was given the registration number 08521632. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IAK DEVELOPMENTS LTD
Company Number:08521632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:09 May 2013
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Boulevard, Weston-super-mare, Somerset, BS23 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director19 August 2022Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director09 May 2013Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director07 October 2013Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director23 June 2022Active

People with Significant Control

Mr Allan James Simpson
Notified on:19 August 2022
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Simpson
Notified on:23 June 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan James Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Insolvency

Liquidation receiver cease to act receiver.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-05-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-07-13Insolvency

Liquidation receiver appointment of receiver.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.