M K SHEET METAL (UK) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JL

Company number 05180634
Status Active
Incorporation Date 15 July 2004
Company Type Private Limited Company
Address UNIT 34A BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, WEST MIDLANDS, CV3 1JL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of M K SHEET METAL (UK) LIMITED are www.mksheetmetaluk.co.uk, and www.m-k-sheet-metal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. M K Sheet Metal Uk Limited is a Private Limited Company. The company registration number is 05180634. M K Sheet Metal Uk Limited has been working since 15 July 2004. The present status of the company is Active. The registered address of M K Sheet Metal Uk Limited is Unit 34a Bilton Industrial Estate Humber Avenue Coventry West Midlands Cv3 1jl. The company`s financial liabilities are £12.5k. It is £11.23k against last year. And the total assets are £74.4k, which is £19.24k against last year. MCCABE, Des is a Secretary of the company. KAVANAGH, Peter Martin is a Director of the company. Secretary WARD, Stuart Noel Joseph has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director MITCHELL, Gary has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


m k sheet metal (uk) Key Finiance

LIABILITIES £12.5k
+883%
CASH n/a
TOTAL ASSETS £74.4k
+34%
All Financial Figures

Current Directors

Secretary
MCCABE, Des
Appointed Date: 01 November 2006

Director
KAVANAGH, Peter Martin
Appointed Date: 15 July 2004
75 years old

Resigned Directors

Secretary
WARD, Stuart Noel Joseph
Resigned: 01 November 2006
Appointed Date: 15 July 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Director
MITCHELL, Gary
Resigned: 31 May 2010
Appointed Date: 15 July 2004
57 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Persons With Significant Control

Mr Peter Martin Kavanagh
Notified on: 12 August 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

M K SHEET METAL (UK) LIMITED Events

16 Sep 2016
Confirmation statement made on 12 August 2016 with updates
28 Apr 2016
Micro company accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

...
... and 31 more events
28 Jul 2004
New secretary appointed
28 Jul 2004
Registered office changed on 28/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB
27 Jul 2004
Director resigned
27 Jul 2004
Secretary resigned
15 Jul 2004
Incorporation

M K SHEET METAL (UK) LIMITED Charges

26 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2006
All asset debenture
Delivered: 28 March 2006
Status: Satisfied on 25 January 2007
Persons entitled: Hampshire Trust Factors Limited
Description: Fixed charge all fixed assets all specific book debts the…