ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A & K Ecofilm Limited

A & K Ecofilm Limited is an active company incorporated on 15 June 1998 with the registered office located in Bradford, West Yorkshire. A & K Ecofilm Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03581032
Private limited company
Age
27 years
Incorporated 15 June 1998
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Unit A Olympic Park, Dealburn Road
Low Moor
Bradford
BD12 0RG
England
Address changed on 6 Nov 2024 (11 months ago)
Previous address was 31 High Street Stokesley Cleveland TS9 5AD
Telephone
01274604377
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Jul 1991
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Dec 1962
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Remet Company Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Apreco Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Longwear Alloys Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Longwear Holdings Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Apreco Holdings Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
The Remet Group Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Remet Apreco Holdings Limited
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Remet Bidco Ltd
Marc Henry Reid and Philip John Brewer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8.75M
Increased by £596K (+7%)
Turnover
£11.1M
Decreased by £992K (-8%)
Employees
19
Decreased by 2 (-10%)
Total Assets
£12.67M
Increased by £800K (+7%)
Total Liabilities
-£1.71M
Decreased by £332K (-16%)
Net Assets
£10.95M
Increased by £1.13M (+12%)
Debt Ratio (%)
14%
Decreased by 3.71% (-22%)
Latest Activity
Mr Stuart Paul Kershaw Details Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Mr Stuart Paul Kershaw Appointed
7 Months Ago on 7 Mar 2025
Registered Address Changed
11 Months Ago on 6 Nov 2024
Stewart Andrew Resigned
1 Year Ago on 28 Oct 2024
Philip John Brewer Appointed
1 Year Ago on 28 Oct 2024
Mr Marc Henry Reid Appointed
1 Year Ago on 28 Oct 2024
Stewart Andrew (PSC) Resigned
1 Year Ago on 28 Oct 2024
Remet Bradford Holdings Limited (PSC) Appointed
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover A & K Ecofilm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with updates
Submitted on 16 Jun 2025
Director's details changed for Mr Stuart Paul Kershaw on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Stuart Paul Kershaw as a director on 7 March 2025
Submitted on 7 May 2025
Full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Notification of Remet Bradford Holdings Limited as a person with significant control on 28 October 2024
Submitted on 19 Nov 2024
Cessation of Stewart Andrew as a person with significant control on 28 October 2024
Submitted on 19 Nov 2024
Appointment of Mr Marc Henry Reid as a director on 28 October 2024
Submitted on 19 Nov 2024
Appointment of Philip John Brewer as a director on 28 October 2024
Submitted on 19 Nov 2024
Termination of appointment of Stewart Andrew as a director on 28 October 2024
Submitted on 19 Nov 2024
Registered office address changed from 31 High Street Stokesley Cleveland TS9 5AD to Unit a Olympic Park, Dealburn Road Low Moor Bradford BD12 0RG on 6 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year