Company Information for MK FIRE PROTECTION LTD
62-64 Carnarvon Road, Clacton-On-Sea, ESSEX, CO15 6QA,
|
Company Registration Number
07724344
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MK FIRE PROTECTION LTD | |
Legal Registered Office | |
62-64 Carnarvon Road Clacton-On-Sea ESSEX CO15 6QA Other companies in SS17 | |
Company Number | 07724344 | |
---|---|---|
Company ID Number | 07724344 | |
Date formed | 2011-08-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-01-25 15:17:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MK FIRE PROTECTION ENGINEERS LTD | SUITE 341 4TH FLOOR 93 HOPE STREET GLASGOW G2 6LD | Active - Proposal to Strike off | Company formed on the 2016-04-13 | |
MK FIRE PROTECTION AND SUPPLY LLC | New Jersey | Unknown | ||
MK FIRE PROTECTION SERVICE & MAINTENANCE LTD | 8 DIXON PLACE EAST KILBRIDE GLASGOW G74 5JF | Active | Company formed on the 2019-12-23 | |
MK FIRE PROTECTION SUPPLY LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAREN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAREN KING |
Director | ||
GLEN STANLEY MAYELL |
Director | ||
GLENN STANLEY MAYELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MK SPRINKLER SERVICES LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO16 8HA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Daren King as a person with significant control on 2021-03-05 | |
CH01 | Director's details changed for Mr Daren King on 2021-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN KING | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-21 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM 3 Brindley Road Clacton-on-Sea Essex CO15 4XL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 3 BRINDLEY ROAD CLACTON-ON-SEA ESSEX CO15 4XL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 5 RECTORY TERRACE RECTORY ROAD STANFORD LE HOPE ESSEX SS17 0DQ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN KING | |
AP01 | DIRECTOR APPOINTED MR DAREN KING | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KING / 19/02/2013 | |
AR01 | 01/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN MAYELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN MAYELL | |
AP01 | DIRECTOR APPOINTED GLEN STANLEY MAYELL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 POINT CLEAR ROAD ST OSYTH CLACTON ON SEA ESSEX CO16 8EP ENGLAND | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/07/2012 | |
AP01 | DIRECTOR APPOINTED MR GLENN STANLEY MAYELL | |
SH01 | 07/08/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-08-01 | £ 5,259 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MK FIRE PROTECTION LTD
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,696 |
Current Assets | 2012-08-01 | £ 5,696 |
Shareholder Funds | 2012-08-01 | £ 437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MK FIRE PROTECTION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |