MKDC SERVICES LTD

14 St. Marys Street 14 St. Marys Street, Peterborough, PE7 1BG, England
StatusACTIVE
Company No.10857253
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MKDC SERVICES LTD is an active private limited company with number 10857253. It was incorporated 6 years, 10 months, 24 days ago, on 10 July 2017. The company address is 14 St. Marys Street 14 St. Marys Street, Peterborough, PE7 1BG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 23 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108572530001

Charge creation date: 2022-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dale John Jowett

Notification date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-14

Psc name: Derek Bullivant

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

New address: 14 st. Marys Street Whittlesey Peterborough PE7 1BG

Old address: The Transport Yard Ampthill Road Bedford MK42 9JJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale John Jowett

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr Dale John Jowett

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Bullivant

Appointment date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Mackman

Termination date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

New address: The Transport Yard Ampthill Road Bedford MK42 9JJ

Old address: 53 I-Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England

Change date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: 7 Hornbeam Road Hampton Hargate Peterborough PE7 8FY United Kingdom

New address: 53 I-Centre Howard Way Interchange Park Newport Pagnell MK16 9PY

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIBERTEC GRP LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10869151
Status:ACTIVE
Category:Private Limited Company

FISCUS GLOBAL ADVISORS LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:11120638
Status:ACTIVE
Category:Private Limited Company

HOMOVAPIENS LIMITED

2 RHYND FARM COTTAGES,ST. ANDREWS,KY16 0DR

Number:SC570553
Status:ACTIVE
Category:Private Limited Company

MASON OWEN CRISPIN LIMITED

MASON OWEN & PARTNERS LTD,11 UNION COURT,L2 4UQ

Number:06292312
Status:ACTIVE
Category:Private Limited Company

NATURE RESERVE BURIAL GROUNDS LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH

Number:05111379
Status:ACTIVE
Category:Private Limited Company

THE ADMIN KEEPER LIMITED

125 CATERHAM DRIVE,COULSDON,CR5 1JQ

Number:10703127
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