Ak Gas Appliance & Spares Ltd

General information

Name:

Ak Gas Appliance & Spares Limited

Office Address:

8 Fusion Court Aberford Road Garforth LS25 2GH Leeds

Number: 06491832

Incorporation date: 2008-02-04

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Ak Gas Appliance & Spares Ltd with the registration number 06491832 has been on the market for 16 years. The Private Limited Company can be contacted at 8 Fusion Court Aberford Road, Garforth in Leeds and their zip code is LS25 2GH. Established as Ak Gas Appliance Spares, the company used the name until 2009/03/12, then it got changed to Ak Gas Appliance & Spares Ltd. This company's declared SIC number is 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Ak Gas Appliance & Spares Limited filed its latest accounts for the period up to 2021/03/31. The business most recent annual confirmation statement was released on 2022/03/04.

  • Previous company's names
  • Ak Gas Appliance & Spares Ltd 2009-03-12
  • Ak Gas Appliance Spares Limited 2008-02-04

Financial data based on annual reports

Company staff

Lyn G.

Role: Director

Appointed: 31 August 2011

Latest update: 19 April 2024

David G.

Role: Director

Appointed: 04 February 2008

Latest update: 19 April 2024

Lyn G.

Role: Secretary

Appointed: 04 February 2008

Latest update: 19 April 2024

People with significant control

David G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 March 2023
Confirmation statement last made up date 04 March 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 July 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-10-12 (AD01)
filed on: 12th, October 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Airedale Business Centre Kershaw Avenue

Post code:

WF10 3ES

City / Town:

Castleford

HQ address,
2014

Address:

Unit 4 Airedale Business Centre Kershaw Avenue

Post code:

WF10 3ES

City / Town:

Castleford

HQ address,
2015

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Bannister Prentice Ltd

Address:

Beck House Thirlby

Post code:

YO7 2DJ

City / Town:

Thirsk

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Closest Companies - by postcode