M.K.T. COMPUTER BROKERS LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7EZ

Company number 03848322
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address UNIT C SHIRES ROAD, BUCKINGHAM ROAD INDUSTRIAL ESTATE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of M.K.T. COMPUTER BROKERS LIMITED are www.mktcomputerbrokers.co.uk, and www.m-k-t-computer-brokers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and one months. The distance to to Bicester North Rail Station is 8.4 miles; to Bicester Town Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M K T Computer Brokers Limited is a Private Limited Company. The company registration number is 03848322. M K T Computer Brokers Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of M K T Computer Brokers Limited is Unit C Shires Road Buckingham Road Industrial Estate Brackley Northamptonshire Nn13 7ez. The company`s financial liabilities are £476.32k. It is £67.41k against last year. The cash in hand is £295.23k. It is £43.81k against last year. And the total assets are £717.46k, which is £74.6k against last year. WALSH, Kim is a Secretary of the company. WALSH, Kim is a Director of the company. WALSH, Martyn Gerald is a Director of the company. Secretary MOORCROFT, Karen Susan has been resigned. Secretary REDFORD, Peter Brian has been resigned. Secretary SEACOMBE, Tracy Deborah has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director KENT, Andrew William has been resigned. Director MOORCROFT, Karen Susan has been resigned. Director SEACOMBE, Tracy Deborah has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


m.k.t. computer brokers Key Finiance

LIABILITIES £476.32k
+16%
CASH £295.23k
+17%
TOTAL ASSETS £717.46k
+11%
All Financial Figures

Current Directors

Secretary
WALSH, Kim
Appointed Date: 23 October 2002

Director
WALSH, Kim
Appointed Date: 01 October 2004
49 years old

Director
WALSH, Martyn Gerald
Appointed Date: 24 September 1999
55 years old

Resigned Directors

Secretary
MOORCROFT, Karen Susan
Resigned: 13 December 1999
Appointed Date: 24 September 1999

Secretary
REDFORD, Peter Brian
Resigned: 03 July 2000
Appointed Date: 13 December 1999

Secretary
SEACOMBE, Tracy Deborah
Resigned: 23 October 2002
Appointed Date: 03 July 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Director
KENT, Andrew William
Resigned: 12 September 2014
Appointed Date: 01 April 2011
46 years old

Director
MOORCROFT, Karen Susan
Resigned: 13 December 1999
Appointed Date: 24 September 1999
65 years old

Director
SEACOMBE, Tracy Deborah
Resigned: 23 October 2002
Appointed Date: 03 July 2000
67 years old

Persons With Significant Control

Mr Martyn Gerald Walsh
Notified on: 24 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Walsh
Notified on: 24 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.K.T. COMPUTER BROKERS LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 53 more events
18 Oct 1999
New secretary appointed;new director appointed
18 Oct 1999
New director appointed
18 Oct 1999
Director resigned
18 Oct 1999
Secretary resigned
24 Sep 1999
Incorporation

M.K.T. COMPUTER BROKERS LIMITED Charges

3 September 2010
Rent deposit deed
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hornbuckle Mitchell Trustees Limited
Description: The deposit and all further sums see image for full details.
24 June 2005
Rent deposit deed
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Big Cat Training Limited
Description: The company's interest in a deposit account,. See the…
25 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…