Company NameP A K Services Ltd
DirectorPaul Anthony King
Company StatusActive
Company Number04807398
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePaul Anthony King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address270 Western Road
Leigh-On-Sea
Essex
SS9 2QY
Secretary NameMr Geoffrey Christopher George King
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stile Lane
Rayleigh
Essex
SS6 8JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 860281901
Telephone regionMobile

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Paul Anthony King
100.00%
Ordinary

Financials

Year2014
Net Worth£103,297
Cash£73,350
Current Liabilities£49,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

7 June 2006Delivered on: 10 June 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 October 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Anthony King as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Anthony King as a person with significant control on 1 July 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Director's details changed for Paul Anthony King on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Paul Anthony King on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Paul Anthony King on 1 July 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Paul Anthony King on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Paul Anthony King on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Paul Anthony King on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Director's details changed for Paul Anthony King on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Paul Anthony King on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Paul Anthony King on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 23/06/06; full list of members (6 pages)
14 July 2006Return made up to 23/06/06; full list of members (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 23/06/05; full list of members (6 pages)
11 July 2005Return made up to 23/06/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Return made up to 23/06/04; full list of members (6 pages)
24 June 2004Return made up to 23/06/04; full list of members (6 pages)
23 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 July 2003Ad 23/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 July 2003Ad 23/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed (2 pages)
26 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
26 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 June 2003Incorporation (16 pages)
23 June 2003Incorporation (16 pages)