Runcorn
Cheshire
WA7 5BL
Secretary Name | Gaynor Joanne Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Victoria Road Runcorn Cheshire WA7 5BL |
Director Name | Mrs Gaynor Joanne Ashley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2012(8 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Room C23 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Heyrick John Rufus Bond Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2007) |
Role | Business Person |
Correspondence Address | 98 Robertson Street London SW8 3TZ |
Director Name | Mr Heyrick John Rufus Bond Gunning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 October 2012) |
Role | Director Only |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kersley Street London SW11 4PT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | akona.biz |
---|---|
Email address | [email protected] |
Telephone | 01928 518004 |
Telephone region | Runcorn |
Registered Address | Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Brogan Ashley 5.05% Ordinary B |
---|---|
5 at £1 | Connor Ashley 5.05% Ordinary C |
5 at £1 | Kealan Ashley 5.05% Ordinary D |
42 at £1 | Gaynor Joanne Ashley 42.42% Ordinary A |
42 at £1 | Stephen David Ashley 42.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £369,954 |
Cash | £350,988 |
Current Liabilities | £42,133 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
28 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 August 2013 | Resolutions
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Registered office address changed from 14 Victoria Road Runcorn Cheshire WA7 5BL on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 14 Victoria Road Runcorn Cheshire WA7 5BL on 18 June 2013 (1 page) |
26 April 2013 | Appointment of Mrs Gaynor Joanne Ashley as a director (2 pages) |
26 April 2013 | Appointment of Mrs Gaynor Joanne Ashley as a director (2 pages) |
4 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
5 November 2012 | Termination of appointment of Heyrick Bond Gunning as a director (1 page) |
5 November 2012 | Termination of appointment of Heyrick Bond Gunning as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Heyrick John Rufus Bond Gunning on 27 October 2011 (2 pages) |
30 November 2011 | Director's details changed for Heyrick John Rufus Bond Gunning on 27 October 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
29 November 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Heyrick John Rufus Bond Gunning on 26 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Stephen David Ashley on 26 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Stephen David Ashley on 26 October 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Heyrick John Rufus Bond Gunning on 26 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 March 2009 | Director's change of particulars / heyrick bond gunning / 20/07/2008 (1 page) |
16 March 2009 | Director's change of particulars / heyrick bond gunning / 20/07/2008 (1 page) |
16 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
16 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
19 July 2007 | Return made up to 26/10/06; full list of members; amend (5 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 43@1=43 £ ic 32/75 (2 pages) |
19 July 2007 | Return made up to 26/10/06; full list of members; amend (5 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 43@1=43 £ ic 32/75 (2 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: taylor bradshaw cambridge house 16 the high street saffron walden essex CB10 1AX (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: taylor bradshaw cambridge house 16 the high street saffron walden essex CB10 1AX (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Incorporation (19 pages) |
26 October 2004 | Incorporation (19 pages) |