MAK SERVICES (2007) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7QL

Company number 06671688
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address THE TOWERS UNIT 6 FOLEY BUSINESS PARK, STOURPORT ROAD, KIDDERMINSTER, WORCES, DY11 7QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 30 July 2016 with updates; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of MAK SERVICES (2007) LIMITED are www.makservices2007.co.uk, and www.mak-services-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.4 miles; to Stourbridge Junction Rail Station is 8 miles; to Droitwich Spa Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mak Services 2007 Limited is a Private Limited Company. The company registration number is 06671688. Mak Services 2007 Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Mak Services 2007 Limited is The Towers Unit 6 Foley Business Park Stourport Road Kidderminster Worces Dy11 7ql. . ALLMARK, Daniel Craig is a Director of the company. PRESTON, Thomas David is a Director of the company. TAYLOR, Warwick is a Director of the company. Secretary VENENCIA, Mark John has been resigned. Secretary VENENCIA, Sarah Jane has been resigned. Director BARLEY, Kenneth Henry has been resigned. Director VENENCIA, Mark John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ALLMARK, Daniel Craig
Appointed Date: 02 December 2013
41 years old

Director
PRESTON, Thomas David
Appointed Date: 02 December 2013
39 years old

Director
TAYLOR, Warwick
Appointed Date: 22 April 2016
58 years old

Resigned Directors

Secretary
VENENCIA, Mark John
Resigned: 22 April 2016
Appointed Date: 19 July 2010

Secretary
VENENCIA, Sarah Jane
Resigned: 15 July 2010
Appointed Date: 13 August 2008

Director
BARLEY, Kenneth Henry
Resigned: 22 April 2016
Appointed Date: 13 August 2008
47 years old

Director
VENENCIA, Mark John
Resigned: 22 April 2016
Appointed Date: 13 August 2008
58 years old

Persons With Significant Control

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

Mr Daniel Craig Allmark
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas David Preston
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Henry Barley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAK SERVICES (2007) LIMITED Events

30 Nov 2016
Full accounts made up to 29 February 2016
23 Sep 2016
Confirmation statement made on 30 July 2016 with updates
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
22 Aug 2016
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
03 May 2016
Registration of charge 066716880003, created on 22 April 2016
...
... and 30 more events
09 Feb 2010
Total exemption small company accounts made up to 31 August 2009
15 Jan 2010
Registered office address changed from Bridge House Severn Bridge Bewdley Worcestershire DY12 1AB on 15 January 2010
06 Oct 2009
Annual return made up to 13 August 2009 with full list of shareholders
07 Feb 2009
Registered office changed on 07/02/2009 from c/o digital copier systems LIMITED systems house 42 broad st kidderminster worcestershire DY10 2LY united kingdom
13 Aug 2008
Incorporation

MAK SERVICES (2007) LIMITED Charges

22 April 2016
Charge code 0667 1688 0003
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
22 April 2016
Charge code 0667 1688 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Mark John Venencia
Description: Contains fixed charge…
22 April 2016
Charge code 0667 1688 0001
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Kenneth Henry Barley
Description: Contains fixed charge…