Company NameAKL Limited
DirectorsKjeld Hansgaard Poulsen Sondergaard and Svend-Erik Sondergaard
Company StatusActive
Company NumberSC234972
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kjeld Hansgaard Poulsen Sondergaard
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bayview
Peterhead
Aberdeenshire
AB42 2TR
Scotland
Secretary NameNicola Sondergaard
NationalityBritish
StatusCurrent
Appointed07 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address1 Bayview
Peterhead
Aberdeenshire
AB42 2TR
Scotland
Director NameMr Svend-Erik Sondergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed15 October 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Seaview Road
Boddam
Peterhead
Aberdeenshire
AB42 3NS
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01779 491218
Telephone regionPeterhead

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr Sondergaard & Mrs Kjeld Sondergaard
100.00%
Ordinary

Financials

Year2014
Net Worth£76,005
Cash£107,058
Current Liabilities£229,075

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

30 March 2004Delivered on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 October 2003Delivered on: 29 October 2003
Satisfied on: 6 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
9 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
24 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 February 2018Notification of Kjeld Sondergaard as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Notification of Nicola Andreoli Sondergaard as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 February 2018Notification of Svend-Erik Sondergaard as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6
(5 pages)
24 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Registered office address changed from Unit 8B Alexandra Buildings Port Henry Pier Peterhead, AB42 1ZY on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Unit 8B Alexandra Buildings Port Henry Pier Peterhead, AB42 1ZY on 20 January 2010 (1 page)
17 September 2009Return made up to 05/08/09; full list of members (3 pages)
17 September 2009Return made up to 05/08/09; full list of members (3 pages)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Capitals not rolled up (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2008Return made up to 05/08/08; full list of members (3 pages)
27 August 2008Return made up to 05/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 05/08/06; full list of members (2 pages)
17 August 2006Return made up to 05/08/06; full list of members (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
18 August 2005Return made up to 05/08/05; full list of members (6 pages)
18 August 2005Return made up to 05/08/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 05/08/04; full list of members (6 pages)
5 October 2004Return made up to 05/08/04; full list of members (6 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
2 April 2004Partic of mort/charge * (5 pages)
2 April 2004Partic of mort/charge * (5 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 October 2003Partic of mort/charge * (6 pages)
29 October 2003Partic of mort/charge * (6 pages)
26 September 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
26 September 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 4 captain gray place peterhead aberdeenshire AB42 1EZ (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 4 captain gray place peterhead aberdeenshire AB42 1EZ (1 page)
16 August 2002Registered office changed on 16/08/02 from: 4 captain gray place peterhead aberdeen AB42 1EZ (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 4 captain gray place peterhead aberdeen AB42 1EZ (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
5 August 2002Incorporation (6 pages)
5 August 2002Incorporation (6 pages)