A & K BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A & K BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607167

Incorporation date

03/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House, 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon08/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/02/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/08/2024
Previous accounting period shortened from 2023-11-27 to 2023-11-26
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon23/02/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon20/02/2023
Total exemption full accounts made up to 2021-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon21/11/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon22/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon18/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon10/01/2021
Amended total exemption full accounts made up to 2019-12-05
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-05
dot icon08/09/2020
Current accounting period shortened from 2020-12-04 to 2020-11-30
dot icon09/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon26/08/2019
Total exemption full accounts made up to 2018-12-05
dot icon16/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon26/08/2018
Total exemption full accounts made up to 2017-12-05
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon20/08/2017
Total exemption small company accounts made up to 2016-12-05
dot icon20/12/2016
Registered office address changed from 1a Water Lane Droylsden Manchester M43 6PL to Enterprise House 3 Middleton Road Manchester M8 5DT on 2016-12-20
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-05
dot icon25/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-05
dot icon06/08/2015
Appointment of Mrs Christine Pagett as a secretary on 2015-08-01
dot icon06/08/2015
Termination of appointment of Lisa Pagett as a secretary on 2015-08-01
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon22/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-05
dot icon12/03/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-05
dot icon28/08/2013
Previous accounting period shortened from 2012-12-05 to 2012-12-04
dot icon05/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-05
dot icon17/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-05
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon05/09/2010
Total exemption small company accounts made up to 2009-12-05
dot icon25/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Anthony Pagett on 2010-01-25
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-05
dot icon17/02/2009
Return made up to 03/12/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-05
dot icon22/05/2008
Return made up to 03/12/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-05
dot icon01/05/2007
Return made up to 03/12/06; full list of members
dot icon14/11/2006
Return made up to 03/12/05; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-05
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-05
dot icon04/03/2005
Return made up to 03/12/04; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-05
dot icon04/03/2004
Ad 06/12/02--------- £ si 98@1
dot icon27/02/2004
Return made up to 03/12/03; full list of members
dot icon09/01/2004
Accounting reference date shortened from 31/12/03 to 05/12/03
dot icon24/12/2002
Registered office changed on 24/12/02 from: c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon03/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£118,755.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
770.51K
-
0.00
118.76K
-
2021
3
770.51K
-
0.00
118.76K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

770.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Bernard
Nominee Secretary
03/12/2002 - 09/12/2002
229
Olsberg, Rachel Hannah
Nominee Director
03/12/2002 - 09/12/2002
358
Pagett, Lisa
Secretary
09/12/2002 - 01/08/2015
-
Pagett, Christine
Secretary
01/08/2015 - Present
-
Pagett, Anthony
Director
09/12/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & K BUILDING SERVICES LIMITED

A & K BUILDING SERVICES LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at Enterprise House, 3 Middleton Road, Manchester M8 5DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A & K BUILDING SERVICES LIMITED?

toggle

A & K BUILDING SERVICES LIMITED is currently Active. It was registered on 03/12/2002 .

Where is A & K BUILDING SERVICES LIMITED located?

toggle

A & K BUILDING SERVICES LIMITED is registered at Enterprise House, 3 Middleton Road, Manchester M8 5DT.

What does A & K BUILDING SERVICES LIMITED do?

toggle

A & K BUILDING SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does A & K BUILDING SERVICES LIMITED have?

toggle

A & K BUILDING SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for A & K BUILDING SERVICES LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2025-12-03 with no updates.