MKS DRAUGHTING LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN2 4BN

Company number 05028397
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 12 MASSEY ROAD, LINCOLN, LINCOLNSHIRE, LN2 4BN
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of MKS DRAUGHTING LIMITED are www.mksdraughting.co.uk, and www.mks-draughting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mks Draughting Limited is a Private Limited Company. The company registration number is 05028397. Mks Draughting Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Mks Draughting Limited is 12 Massey Road Lincoln Lincolnshire Ln2 4bn. The company`s financial liabilities are £5.46k. It is £1.12k against last year. The cash in hand is £1.09k. It is £-4.64k against last year. And the total assets are £16.55k, which is £-0.88k against last year. SPENCER, Rachael Louise is a Secretary of the company. SPENCER, Martyn Keith is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SPENCER, Rachael Louise has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


mks draughting Key Finiance

LIABILITIES £5.46k
+25%
CASH £1.09k
-81%
TOTAL ASSETS £16.55k
-6%
All Financial Figures

Current Directors

Secretary
SPENCER, Rachael Louise
Appointed Date: 28 January 2004

Director
SPENCER, Martyn Keith
Appointed Date: 28 January 2004
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
SPENCER, Rachael Louise
Resigned: 25 June 2005
Appointed Date: 28 January 2004
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr Martyn Keith Spencer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MKS DRAUGHTING LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 25 more events
26 Feb 2004
Registered office changed on 26/02/04 from: certax accounting 53 pitts road washingborough lincoln LN4 1BH
03 Feb 2004
Secretary resigned
03 Feb 2004
Director resigned
03 Feb 2004
Registered office changed on 03/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
28 Jan 2004
Incorporation