MKG AUTOMOTIVE LIMITED

Unit 4 Mercers Road, Bury St. Edmunds, IP32 7HX, Suffolk, England
StatusACTIVE
Company No.09963904
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

MKG AUTOMOTIVE LIMITED is an active private limited company with number 09963904. It was incorporated 8 years, 4 months, 9 days ago, on 21 January 2016. The company address is Unit 4 Mercers Road, Bury St. Edmunds, IP32 7HX, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 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 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Glasswell

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-19

Officer name: Mr Mark Glasswell

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Glasswell

Change date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Glasswell

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Mark Glasswell

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Glasswell

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: Unit 4 Mercers Road Bury St. Edmunds Suffolk IP32 7HX

Change date: 2019-08-21

Old address: Eldo House Kempson Way Bury St. Edmunds IP32 7AR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Glasswell

Change date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Chamberlain

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Dawn Chamberlain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dawn Chamberlain

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Glasswell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Ms Dawn Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Mr Mark Glasswell

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Mr Mark Glasswell

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Ms Dawn Chamberlain

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Chamberlain

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Glasswell

Appointment date: 2016-01-21

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2016

Action Date: 21 Jan 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-01-21

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZY ENTERPRISES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11823230
Status:ACTIVE
Category:Private Limited Company

CLIFFE FACILITIES MANAGEMENT LTD

FLAT 5,,BRADFORD,BD1 3ET

Number:11402668
Status:ACTIVE
Category:Private Limited Company

DYNAMIC RETAIL SOLUTIONS LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:11156046
Status:ACTIVE
Category:Private Limited Company

PROPLE 1 LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:09899715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RACHAEL COURT MANAGEMENT COMPANY

FLAT 1 RACHAEL COURT,BIRMINGHAM,B27 6QT

Number:04895176
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALISBURY STREET MANAGEMENT LIMITED

34 SALISBURY STREET,,NW8 8QE

Number:04751317
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