MKS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE9 2SS

Company number 03010626
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 37 ROMAN BANK, STAMFORD, LINCOLNSHIRE, PE9 2SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of MKS LIMITED are www.mks.co.uk, and www.mks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Mks Limited is a Private Limited Company. The company registration number is 03010626. Mks Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Mks Limited is 37 Roman Bank Stamford Lincolnshire Pe9 2ss. . KOSTER, Susan Patricia is a Secretary of the company. KOSTER, Michael is a Director of the company. KOSTER, Susan Patricia is a Director of the company. Nominee Secretary RANSON, Charles Stewart has been resigned. Nominee Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KOSTER, Susan Patricia
Appointed Date: 14 July 1995

Director
KOSTER, Michael
Appointed Date: 14 July 1995
75 years old

Director
KOSTER, Susan Patricia
Appointed Date: 14 July 1995
70 years old

Resigned Directors

Nominee Secretary
RANSON, Charles Stewart
Resigned: 19 July 1995
Appointed Date: 17 January 1995

Nominee Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 19 July 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr Michael Koster
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MKS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 42 more events
04 Aug 1995
Director resigned;new director appointed

04 Aug 1995
Registered office changed on 04/08/95 from: 33 st john street, london, EC1M 4AA

04 Aug 1995
Registered office changed on 04/08/95 from: 33 st john street london EC1M 4AA
18 Jul 1995
Company name changed plsl 253 LIMITED\certificate issued on 19/07/95
17 Jan 1995
Incorporation