M & K (UK) LTD
NORWICH EASTERN POWER SYSTEMS LIMITED

Hellopages » Norfolk » South Norfolk » NR9 4AR

Company number 04278153
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address HILL FARM WATTON ROAD, BARFORD, NORWICH, NORFOLK, NR9 4AR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 042781530004, created on 14 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 11 November 2016 GBP 1,086 . The most likely internet sites of M & K (UK) LTD are www.mkuk.co.uk, and www.m-k-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. M K Uk Ltd is a Private Limited Company. The company registration number is 04278153. M K Uk Ltd has been working since 29 August 2001. The present status of the company is Active. The registered address of M K Uk Ltd is Hill Farm Watton Road Barford Norwich Norfolk Nr9 4ar. . ALLISON, Mark is a Secretary of the company. ALLISON, Mark is a Director of the company. SUPPLE, Kevin Patrick is a Director of the company. Secretary SUPPLE, Janette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LLOYD, Darren Ralph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALLISON, Mark
Appointed Date: 01 February 2002

Director
ALLISON, Mark
Appointed Date: 01 February 2002
53 years old

Director
SUPPLE, Kevin Patrick
Appointed Date: 29 August 2001
59 years old

Resigned Directors

Secretary
SUPPLE, Janette
Resigned: 01 February 2002
Appointed Date: 29 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Director
LLOYD, Darren Ralph
Resigned: 01 January 2006
Appointed Date: 01 February 2002
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Persons With Significant Control

Mr Kevin Patrick Supple
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Allison
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & K (UK) LTD Events

16 Mar 2017
Registration of charge 042781530004, created on 14 March 2017
02 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Dec 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,086

02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 43 more events
04 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed
31 Aug 2001
Director resigned
31 Aug 2001
Secretary resigned
29 Aug 2001
Incorporation

M & K (UK) LTD Charges

14 March 2017
Charge code 0427 8153 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 January 2012
Deed of assignment
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment. As a continuing security for the payment of the…
13 October 2010
Legal mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hill farm watton road barford norwich t/no NK341451 (part);…
1 February 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…