Company NameA & K Building Services Limited
DirectorAnthony Pagett
Company StatusActive
Company Number04607167
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Pagett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(6 days after company formation)
Appointment Duration21 years, 4 months
RoleContractor
Country of ResidenceEngland
Correspondence Address1 Water Lane
Droylsden
Manchester
M43 6PL
Secretary NameMrs Christine Pagett
StatusCurrent
Appointed01 August 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressEnterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameLisa Pagett
NationalityBritish
StatusResigned
Appointed09 December 2002(6 days after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address20 Kirkham Avenue
Gorton
M18 8WN

Contact

Telephone01698 265171
Telephone regionMotherwell

Location

Registered AddressEnterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Anthony Pagett
100.00%
Ordinary

Financials

Year2014
Net Worth£49,582
Cash£23,860
Current Liabilities£124,746

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

7 June 2011Delivered on: 25 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A water lane droylsden manchester t/no. GM628716 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2011Delivered on: 14 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
23 February 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
17 August 2023Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page)
20 February 2023Total exemption full accounts made up to 30 November 2021 (6 pages)
9 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
21 November 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
22 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
18 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 January 2021Amended total exemption full accounts made up to 5 December 2019 (4 pages)
9 September 2020Total exemption full accounts made up to 5 December 2019 (6 pages)
8 September 2020Current accounting period shortened from 4 December 2020 to 30 November 2020 (1 page)
9 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 5 December 2018 (6 pages)
16 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
26 August 2018Total exemption full accounts made up to 5 December 2017 (6 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 August 2017Total exemption small company accounts made up to 5 December 2016 (5 pages)
20 August 2017Total exemption small company accounts made up to 5 December 2016 (5 pages)
20 December 2016Registered office address changed from 1a Water Lane Droylsden Manchester M43 6PL to Enterprise House 3 Middleton Road Manchester M8 5DT on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 1a Water Lane Droylsden Manchester M43 6PL to Enterprise House 3 Middleton Road Manchester M8 5DT on 20 December 2016 (1 page)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 5 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 5 December 2015 (5 pages)
25 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 5 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 5 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 5 December 2014 (5 pages)
6 August 2015Appointment of Mrs Christine Pagett as a secretary on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Lisa Pagett as a secretary on 1 August 2015 (1 page)
6 August 2015Termination of appointment of Lisa Pagett as a secretary on 1 August 2015 (1 page)
6 August 2015Appointment of Mrs Christine Pagett as a secretary on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Lisa Pagett as a secretary on 1 August 2015 (1 page)
6 August 2015Appointment of Mrs Christine Pagett as a secretary on 1 August 2015 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 5 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 5 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 5 December 2013 (5 pages)
12 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 5 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 5 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 5 December 2012 (4 pages)
28 August 2013Previous accounting period shortened from 5 December 2012 to 4 December 2012 (1 page)
28 August 2013Previous accounting period shortened from 5 December 2012 to 4 December 2012 (1 page)
28 August 2013Previous accounting period shortened from 5 December 2012 to 4 December 2012 (1 page)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 5 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 5 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 5 December 2011 (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 5 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 5 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 5 December 2010 (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
5 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
5 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Anthony Pagett on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Pagett on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 5 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 5 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 5 December 2008 (4 pages)
17 February 2009Return made up to 03/12/08; full list of members (3 pages)
17 February 2009Return made up to 03/12/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
27 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
27 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
22 May 2008Return made up to 03/12/07; full list of members (3 pages)
22 May 2008Return made up to 03/12/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 5 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 5 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 5 December 2006 (8 pages)
1 May 2007Return made up to 03/12/06; full list of members (2 pages)
1 May 2007Return made up to 03/12/06; full list of members (2 pages)
14 November 2006Return made up to 03/12/05; full list of members (2 pages)
14 November 2006Return made up to 03/12/05; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
11 October 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
11 October 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
11 October 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
4 March 2005Return made up to 03/12/04; full list of members (6 pages)
4 March 2005Return made up to 03/12/04; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 5 December 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 5 December 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 5 December 2003 (9 pages)
4 March 2004Ad 06/12/02--------- £ si 98@1 (2 pages)
4 March 2004Ad 06/12/02--------- £ si 98@1 (2 pages)
27 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page)
9 January 2004Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page)
24 December 2002Registered office changed on 24/12/02 from: c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (13 pages)
3 December 2002Incorporation (13 pages)