ACKRACK PENCIL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AA

Company number 02949978
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address 9 HIGH STREET, STONY STRATFORD, MILTON KEYNES, MK11 1AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of ACKRACK PENCIL LIMITED are www.ackrackpencil.co.uk, and www.ackrack-pencil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.5 miles; to Fenny Stratford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ackrack Pencil Limited is a Private Limited Company. The company registration number is 02949978. Ackrack Pencil Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Ackrack Pencil Limited is 9 High Street Stony Stratford Milton Keynes Mk11 1aa. . LYNDS, Montague Randall is a Secretary of the company. TOWERS, Simon George Clifford is a Secretary of the company. LYNDS, Montague Randall is a Director of the company. TOWERS, Simon George Clifford is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary RUNC, Carolyn Ann has been resigned. Director FIELD, Martin Victor has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Nominee Director MK COMPANY SECRETARIES LIMITED has been resigned. Director RUNC, Carolyn Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYNDS, Montague Randall
Appointed Date: 14 June 1999

Secretary
TOWERS, Simon George Clifford
Appointed Date: 27 September 1999

Director
LYNDS, Montague Randall
Appointed Date: 06 December 1994
76 years old

Director
TOWERS, Simon George Clifford
Appointed Date: 06 December 1994
68 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 06 December 1994
Appointed Date: 19 July 1994

Secretary
RUNC, Carolyn Ann
Resigned: 10 June 1999
Appointed Date: 06 December 1994

Director
FIELD, Martin Victor
Resigned: 19 February 2003
Appointed Date: 06 December 1994
68 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 06 December 1994
Appointed Date: 19 July 1994
35 years old

Nominee Director
MK COMPANY SECRETARIES LIMITED
Resigned: 06 December 1994
Appointed Date: 19 July 1994

Director
RUNC, Carolyn Ann
Resigned: 10 June 1999
Appointed Date: 06 December 1994
78 years old

Persons With Significant Control

Mrs Jane Elizabeth Martin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Lynds
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACKRACK PENCIL LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
16 Mar 2016
Satisfaction of charge 3 in full
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99.9

...
... and 67 more events
15 Dec 1994
New director appointed

08 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 1994
Incorporation

ACKRACK PENCIL LIMITED Charges

7 August 2003
Legal mortgage
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 college street higham ferrers. With…
29 April 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Satisfied on 16 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 college street higham ferrers…
7 February 1995
Mortgage debenture
Delivered: 9 February 1995
Status: Satisfied on 24 July 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1995
Legal charge
Delivered: 9 February 1995
Status: Satisfied on 24 July 1999
Persons entitled: Tsb Bank PLC
Description: F/H property 2 college street higham ferrers…