M.K. AIR CONTROLS LIMITED
BEDFORDSHIRE


Company number 01155356
Status Active
Incorporation Date 7 January 1974
Company Type Private Limited Company
Address VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1ED
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M.K. AIR CONTROLS LIMITED are www.mkaircontrols.co.uk, and www.m-k-air-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. M K Air Controls Limited is a Private Limited Company. The company registration number is 01155356. M K Air Controls Limited has been working since 07 January 1974. The present status of the company is Active. The registered address of M K Air Controls Limited is Vimy Road Leighton Buzzard Bedfordshire Lu7 1ed. . HIDE, Audrey Maisie is a Secretary of the company. HIDE, Audrey Maisie is a Director of the company. HIDE, Michael James is a Director of the company. Director BENNETT, Steven Victor has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
HIDE, Audrey Maisie

88 years old

Director
HIDE, Michael James

89 years old

Resigned Directors

Director
BENNETT, Steven Victor
Resigned: 21 September 2009
Appointed Date: 01 February 2005
64 years old

M.K. AIR CONTROLS LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,000

01 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000

...
... and 67 more events
10 Sep 1987
Return made up to 30/06/87; full list of members

10 Sep 1987
Accounts for a small company made up to 31 December 1986

19 Jun 1986
Accounts for a small company made up to 31 December 1985

19 Jun 1986
Return made up to 15/06/86; full list of members

07 Jan 1974
Incorporation

M.K. AIR CONTROLS LIMITED Charges

16 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 1992
Fixed and floating charge
Delivered: 23 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on. Undertaking and all property…
15 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 23 March 2006
Persons entitled: Midland Bank PLC
Description: Land off vimy road leighton buzzard beds.
8 October 1984
Charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
14 November 1977
Mortgage
Delivered: 21 November 1977
Status: Satisfied on 20 March 2010
Persons entitled: Midland Bank LTD
Description: Land and factory buildings station road, linslade, leighton…
31 August 1977
Floating charge
Delivered: 12 September 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: A floating charge on all the undertaking and all property…