AYR ACCOMPLISHMENTS LTD

Register to unlock more data on OkredoRegister

AYR ACCOMPLISHMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595095

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

56 Owst Road Keyingham, Hull HU12 9THCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon18/11/2025
Micro company accounts made up to 2025-05-31
dot icon24/07/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/02/2025
Termination of appointment of Dawid Prytek as a director on 2025-01-22
dot icon04/02/2025
Appointment of Mr Andrew Mark Hilton as a director on 2025-01-22
dot icon04/02/2025
Cessation of Dawid Prytek as a person with significant control on 2025-01-22
dot icon04/02/2025
Notification of Andrew Hilton as a person with significant control on 2025-01-22
dot icon04/02/2025
Registered office address changed from 79 Castle Street Banbury OX16 5NX United Kingdom to 56 Owst Road Keyingham Hull HU12 9th on 2025-02-04
dot icon07/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon21/06/2023
Registered office address changed from 38 Lister Road Scunthorpe DN15 8AE United Kingdom to 79 Castle Street Banbury OX16 5NX on 2023-06-21
dot icon21/06/2023
Notification of Dawid Prytek as a person with significant control on 2023-04-03
dot icon21/06/2023
Cessation of Daniel Mold as a person with significant control on 2023-04-03
dot icon21/06/2023
Appointment of Mr Dawid Prytek as a director on 2023-04-03
dot icon21/06/2023
Termination of appointment of Daniel Mold as a director on 2023-04-03
dot icon07/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-05-31
dot icon16/10/2020
Registered office address changed from 25 Priestley Close Doncaster DN4 9DQ United Kingdom to 38 Lister Road Scunthorpe DN15 8AE on 2020-10-16
dot icon16/10/2020
Notification of Daniel Mold as a person with significant control on 2020-09-24
dot icon16/10/2020
Cessation of Paul Burgess as a person with significant control on 2020-09-24
dot icon16/10/2020
Appointment of Mr Daniel Mold as a director on 2020-09-24
dot icon16/10/2020
Termination of appointment of Paul Burgess as a director on 2020-09-24
dot icon03/08/2020
Registered office address changed from 5 Summerfield Close Waltham Grimsby DN37 0NJ United Kingdom to 25 Priestley Close Doncaster DN4 9DQ on 2020-08-03
dot icon03/08/2020
Cessation of Robert Brown as a person with significant control on 2020-07-10
dot icon03/08/2020
Appointment of Mr Paul Burgess as a director on 2020-07-10
dot icon03/08/2020
Notification of Paul Burgess as a person with significant control on 2020-07-10
dot icon03/08/2020
Termination of appointment of Robert Brown as a director on 2020-07-10
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon11/10/2019
Registered office address changed from 1 Queens Drive Middlewich CW10 0DG United Kingdom to 5 Summerfield Close Waltham Grimsby DN37 0NJ on 2019-10-11
dot icon11/10/2019
Notification of Robert Brown as a person with significant control on 2019-09-24
dot icon11/10/2019
Termination of appointment of Martin John Baker as a director on 2019-09-24
dot icon11/10/2019
Cessation of Martin John Baker as a person with significant control on 2019-09-24
dot icon11/10/2019
Appointment of Mr Robert Brown as a director on 2019-09-24
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/12/2018
Notification of Martin Baker as a person with significant control on 2018-12-12
dot icon20/12/2018
Registered office address changed from Charlton 12 Hinton Road Fishponds Bristol BS16 3UN United Kingdom to 1 Queens Drive Middlewich CW10 0DG on 2018-12-20
dot icon20/12/2018
Termination of appointment of Brian Hookings as a director on 2018-12-12
dot icon20/12/2018
Cessation of Brian Hookings as a person with significant control on 2018-12-12
dot icon20/12/2018
Appointment of Mr Martin Baker as a director on 2018-12-12
dot icon14/11/2018
Notification of Brian Hookings as a person with significant control on 2018-11-06
dot icon14/11/2018
Termination of appointment of Mark Totton as a director on 2018-11-06
dot icon14/11/2018
Registered office address changed from 86 Patrick Road Corby NN18 9nd United Kingdom to Charlton 12 Hinton Road Fishponds Bristol BS16 3UN on 2018-11-14
dot icon14/11/2018
Cessation of Mark Totton as a person with significant control on 2018-11-06
dot icon14/11/2018
Appointment of Mr Brian Hookings as a director on 2018-11-06
dot icon07/08/2018
Notification of Mark Totton as a person with significant control on 2018-07-30
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 86 Patrick Road Corby NN18 9nd on 2018-08-07
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon07/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon07/08/2018
Appointment of Mr Mark Totton as a director on 2018-07-30
dot icon04/07/2018
Registered office address changed from 144 Thoresby Street Hull HU5 3RE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Termination of appointment of Carl Stuart Lonsdale as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Cessation of Carl Stuart Lonsdale as a person with significant control on 2018-04-05
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon07/03/2018
Appointment of Mr Carl Stuart Lonsdale as a director on 2018-02-26
dot icon07/03/2018
Registered office address changed from 48 Manchester Drive Leigh-on-Sea SS9 3HR United Kingdom to 144 Thoresby Street Hull HU5 3RE on 2018-03-07
dot icon07/03/2018
Notification of Carl Stuart Lonsdale as a person with significant control on 2018-02-26
dot icon07/03/2018
Cessation of James Clark as a person with significant control on 2018-02-26
dot icon07/03/2018
Termination of appointment of James Clark as a director on 2018-02-26
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/11/2017
Termination of appointment of Kenneth Turner as a director on 2017-10-10
dot icon22/11/2017
Cessation of Kenneth Turner as a person with significant control on 2017-10-10
dot icon22/11/2017
Notification of James Clark as a person with significant control on 2017-10-10
dot icon22/11/2017
Appointment of Mr James Clark as a director on 2017-10-10
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Hamid Benmerabet as a director on 2015-08-07
dot icon17/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 48 Manchester Drive Leigh-on-Sea SS9 3HR on 2015-08-17
dot icon17/08/2015
Appointment of Mr Kenneth Turner as a director on 2015-08-07
dot icon02/07/2015
Appointment of Hamid Benmerabet as a director on 2015-06-25
dot icon02/07/2015
Termination of appointment of Terence Dunne as a director on 2015-06-25
dot icon18/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Brown
Director
24/09/2019 - 10/07/2020
-
Dunne, Terry
Director
05/04/2018 - 30/07/2018
3650
Mr Kenneth Turner
Director
07/08/2015 - 10/10/2017
1
Mr Brian Hookings
Director
06/11/2018 - 12/12/2018
-
Mr Paul Burgess
Director
10/07/2020 - 24/09/2020
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AYR ACCOMPLISHMENTS LTD

AYR ACCOMPLISHMENTS LTD is an(a) Active company incorporated on 18/05/2015 with the registered office located at 56 Owst Road Keyingham, Hull HU12 9TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYR ACCOMPLISHMENTS LTD?

toggle

AYR ACCOMPLISHMENTS LTD is currently Active. It was registered on 18/05/2015 .

Where is AYR ACCOMPLISHMENTS LTD located?

toggle

AYR ACCOMPLISHMENTS LTD is registered at 56 Owst Road Keyingham, Hull HU12 9TH.

What does AYR ACCOMPLISHMENTS LTD do?

toggle

AYR ACCOMPLISHMENTS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AYR ACCOMPLISHMENTS LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-05-31.