M.K. TEST SYSTEMS LTD.
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 9LE
Company number 02706775
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address ORCHARD COURT, WEST BUCKLAND, WELLINGTON, SOMERSET, TA21 9LE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M.K. TEST SYSTEMS LTD. are www.mktestsystems.co.uk, and www.m-k-test-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Bishop's Lydeard is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M K Test Systems Ltd is a Private Limited Company. The company registration number is 02706775. M K Test Systems Ltd has been working since 14 April 1992. The present status of the company is Active. The registered address of M K Test Systems Ltd is Orchard Court West Buckland Wellington Somerset Ta21 9le. . EVANS, Jason Christopher is a Director of the company. THRELFALL, Michael Paul is a Director of the company. Secretary BASKOTT, Joanne Michaela has been resigned. Secretary BASKOTT, Kevin Paul has been resigned. Secretary THRELFALL, Petra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASKOTT, Kevin Paul has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
EVANS, Jason Christopher
Appointed Date: 01 April 2002
54 years old

Director
THRELFALL, Michael Paul
Appointed Date: 14 April 1992
61 years old

Resigned Directors

Secretary
BASKOTT, Joanne Michaela
Resigned: 27 March 1995
Appointed Date: 14 April 1992

Secretary
BASKOTT, Kevin Paul
Resigned: 23 December 2008
Appointed Date: 27 March 1995

Secretary
THRELFALL, Petra
Resigned: 14 August 2014
Appointed Date: 23 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Director
BASKOTT, Kevin Paul
Resigned: 23 December 2008
Appointed Date: 14 April 1992
60 years old

M.K. TEST SYSTEMS LTD. Events

25 Jan 2017
Full accounts made up to 31 May 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4

03 Mar 2015
Full accounts made up to 31 May 2014
...
... and 76 more events
11 Oct 1993
Accounts for a small company made up to 31 May 1993

14 Jun 1993
Return made up to 14/04/93; full list of members

23 Dec 1992
Accounting reference date notified as 31/05

21 Apr 1992
Secretary resigned

14 Apr 1992
Incorporation

M.K. TEST SYSTEMS LTD. Charges

14 August 2014
Charge code 0270 6775 0003
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Synova Capital General Partner 3 Limited as Security Agent
Description: Contains fixed charge…
23 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied on 8 October 2009
Persons entitled: Kevin Baskott
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Guarantee and debenture
Delivered: 18 April 2008
Status: Satisfied on 23 January 2009
Persons entitled: Kevin Baskott and Joanne Baskott
Description: Fixed and floating charge over the undertaking and all…