M & K TRADING (BOURNE) LTD

Unit 6-7 Merlin Court Unit 6-7 Merlin Court, Market Deeping, PE6 8FD, Lincolnshire, England
StatusACTIVE
Company No.09350172
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

M & K TRADING (BOURNE) LTD is an active private limited company with number 09350172. It was incorporated 9 years, 6 months, 5 days ago, on 11 December 2014. The company address is Unit 6-7 Merlin Court Unit 6-7 Merlin Court, Market Deeping, PE6 8FD, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Minting Holdings Ltd

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mrs Gale Jane Summers

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Nicholas Summers

Change date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: Unit 6-7 Merlin Court Sunderland Road Market Deeping Lincolnshire PE6 8FD

Change date: 2021-01-19

Old address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN

Old address: 8 the Kippings Thurlby Bourne PE10 0HY England

Change date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Karen Lorraine Mangieri

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Minting Holdings Ltd

Notification date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gale Jane Summers

Appointment date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Mario Mangieri

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Summers

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lorraine Mangieri

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Mangieri

Termination date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 093501720001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: 8 the Kippings Thurlby Bourne PE10 0HY

Old address: Spalding Business Centre Church Street Spalding PE11 2PB

Change date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenthumb of grantham LIMITED\certificate issued on 13/01/15

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLY & SON CLASSIC CARS LTD

30 GOODWOOD DRIVE,NOTTINGHAM,NG9 6HX

Number:10342957
Status:ACTIVE
Category:Private Limited Company

FACTORY LEISURE LIMITED

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:07956716
Status:ACTIVE
Category:Private Limited Company

JEDFIN LTD

7 POLLICOTT CLOSE,ST ALBANS,AL4 9YL

Number:10697481
Status:ACTIVE
Category:Private Limited Company

JHAM LIMITED

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:08951085
Status:ACTIVE
Category:Private Limited Company

K.MAHONEY LIMITED

84 HIGH ST,LONDON,NW10 4SJ

Number:07489477
Status:ACTIVE
Category:Private Limited Company

MIKE COOKE LIMITED

11 CALVERT TERRACE,SWANSEA,SA1 6AT

Number:11222988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source