AK CENTRAL HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

AK CENTRAL HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166250

Incorporation date

22/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 St. Matthews Road, Bradford, West Yorkshire BD5 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon20/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon07/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon30/07/2023
Micro company accounts made up to 2023-03-31
dot icon26/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon11/05/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon14/05/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/03/2017
Termination of appointment of Naheed Akhtar as a secretary on 2017-03-01
dot icon25/01/2017
Director's details changed for Mr Mohommed Davud on 2017-01-18
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/03/2016
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 15 st. Matthews Road Bradford West Yorkshire BD5 9AB on 2016-03-17
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon05/03/2015
Registered office address changed from Unit C3 Ledston Luck Enterprise Park 1 Ridge Road, Kippax Leeds West Yorkshire LS25 7BF to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2015-03-05
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon12/03/2012
Registered office address changed from Ledston Luck Enterprise Park Unit C3 Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 2012-03-12
dot icon12/03/2012
Director's details changed for Mohommed Davud on 2009-10-01
dot icon12/03/2012
Secretary's details changed for Naheed Akhtar on 2009-10-01
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mohommed Davud on 2010-03-11
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 22/02/09; full list of members; amend
dot icon10/03/2009
Return made up to 22/02/09; full list of members
dot icon16/06/2008
Return made up to 22/02/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2008
Appointment terminated director david gray
dot icon08/04/2008
Appointment terminated secretary lyn gray
dot icon08/04/2008
Secretary appointed naheed akhtar
dot icon08/04/2008
Director appointed mohommed davud
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 22/02/07; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW
dot icon24/02/2006
Return made up to 22/02/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 22/02/05; full list of members
dot icon17/11/2004
Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Certificate of change of name
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: 11 park place leeds LS1 2RU
dot icon23/03/2003
Return made up to 22/02/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 22/02/02; full list of members
dot icon16/05/2002
Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/03/2002
Registered office changed on 15/03/02 from: 51 brigshaw drive allerton bywater castleford WF10 2HT
dot icon16/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
New director appointed
dot icon22/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.12K
-
0.00
-
-
2022
4
33.82K
-
0.00
-
-
2023
2
27.91K
-
0.00
-
-
2023
2
27.91K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

27.91K £Descended-17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, David
Director
22/02/2001 - 27/03/2008
3
Mr Mohommed Davud
Director
27/03/2008 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/02/2001 - 22/02/2001
12820
Akhtar, Naheed
Secretary
27/03/2008 - 01/03/2017
-

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 AK CENTRAL HEATING SERVICES LTD

AK CENTRAL HEATING SERVICES LTD is an(a) Active company incorporated on 22/02/2001 with the registered office located at 15 St. Matthews Road, Bradford, West Yorkshire BD5 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AK CENTRAL HEATING SERVICES LTD?

toggle

AK CENTRAL HEATING SERVICES LTD is currently Active. It was registered on 22/02/2001 .

Where is AK CENTRAL HEATING SERVICES LTD located?

toggle

AK CENTRAL HEATING SERVICES LTD is registered at 15 St. Matthews Road, Bradford, West Yorkshire BD5 9AB.

What does AK CENTRAL HEATING SERVICES LTD do?

toggle

AK CENTRAL HEATING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AK CENTRAL HEATING SERVICES LTD have?

toggle

AK CENTRAL HEATING SERVICES LTD had 2 employees in 2023.

What is the latest filing for AK CENTRAL HEATING SERVICES LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-22 with no updates.