M & K HOLDINGS (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR5 9JJ

Company number 07170370
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address 11 -13 MORGAN WAY, BOWTHORPE INDUSTRIAL ESTATE, NORWICH, NR5 9JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Appointment of Mr Simon Eric Hobson as a director on 29 January 2016. The most likely internet sites of M & K HOLDINGS (NORWICH) LIMITED are www.mkholdingsnorwich.co.uk, and www.m-k-holdings-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. M K Holdings Norwich Limited is a Private Limited Company. The company registration number is 07170370. M K Holdings Norwich Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of M K Holdings Norwich Limited is 11 13 Morgan Way Bowthorpe Industrial Estate Norwich Nr5 9jj. The company`s financial liabilities are £125.63k. It is £125.63k against last year. And the total assets are £12.43k, which is £12.43k against last year. HOBSON, Simon Eric is a Secretary of the company. BIGGIN, John Antony William is a Director of the company. HOBSON, Simon Eric is a Director of the company. Secretary ALLISON, Kenneth Frank has been resigned. Director ALLISON, Gay Lorraine has been resigned. Director ALLISON, Kenneth Frank has been resigned. Director ALLISON, Matthew James has been resigned. The company operates in "Activities of head offices".


m & k holdings (norwich) Key Finiance

LIABILITIES £125.63k
CASH n/a
TOTAL ASSETS £12.43k
All Financial Figures

Current Directors

Secretary
HOBSON, Simon Eric
Appointed Date: 29 January 2016

Director
BIGGIN, John Antony William
Appointed Date: 29 January 2016
64 years old

Director
HOBSON, Simon Eric
Appointed Date: 29 January 2016
59 years old

Resigned Directors

Secretary
ALLISON, Kenneth Frank
Resigned: 29 January 2016
Appointed Date: 25 February 2010

Director
ALLISON, Gay Lorraine
Resigned: 29 January 2016
Appointed Date: 25 February 2010
70 years old

Director
ALLISON, Kenneth Frank
Resigned: 29 January 2016
Appointed Date: 25 February 2010
71 years old

Director
ALLISON, Matthew James
Resigned: 29 January 2016
Appointed Date: 25 February 2010
42 years old

M & K HOLDINGS (NORWICH) LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

09 Mar 2016
Appointment of Mr Simon Eric Hobson as a director on 29 January 2016
09 Mar 2016
Appointment of John Antony William Biggin as a director on 29 January 2016
16 Feb 2016
Appointment of Simon Eric Hobson as a secretary on 29 January 2016
...
... and 20 more events
19 Aug 2011
Total exemption small company accounts made up to 31 January 2011
08 Apr 2011
Annual return made up to 25 February 2011 with full list of shareholders
11 May 2010
Current accounting period shortened from 28 February 2011 to 31 January 2011
22 Apr 2010
Change of share class name or designation
25 Feb 2010
Incorporation

M & K HOLDINGS (NORWICH) LIMITED Charges

26 August 2015
Charge code 0717 0370 0002
Delivered: 29 August 2015
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property at 11-13 morgan way bowthorpe industrial…
24 July 2015
Charge code 0717 0370 0001
Delivered: 30 July 2015
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…