Company NameMk Acquisitions Limited
DirectorKevin Davies
Company StatusActive
Company Number04817697
CategoryPrivate Limited Company
Incorporation Date2 July 2003(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Davies
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshore
HG5 9AY
Secretary NameMr Kevin Davies
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshore
HG5 9AY
Director NameMr Michael Douglas Wray
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshore
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Mrs Cher Elizabeth Wray
7.50%
Ordinary B
1.7k at £1Mrs Sharon Ann Davies
7.50%
Ordinary B
9.4k at £1Kevin Davies
42.50%
Ordinary A
9.4k at £1Michael Douglas Wray
42.50%
Ordinary A

Financials

Year2014
Net Worth£22,226
Cash£3,059
Current Liabilities£85,993

Accounts

Latest Accounts31 May 2022 (10 months ago)
Next Accounts Due29 February 2024 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 June 2022 (9 months, 1 week ago)
Next Return Due2 July 2023 (3 months from now)

Charges

15 October 2003Delivered on: 17 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 21 franklin road harrogate t/no NYK237137. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
30 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
7 September 2020Previous accounting period extended from 30 December 2019 to 31 May 2020 (1 page)
27 July 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
12 July 2019Change of details for Mr Kevin Davies as a person with significant control on 19 June 2018 (2 pages)
12 July 2019Cessation of Michael Douglas Wray as a person with significant control on 19 June 2018 (1 page)
31 December 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
31 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 December 2018Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 August 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
8 August 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY on 8 August 2018 (1 page)
21 March 2018Termination of appointment of Michael Wray as a director on 13 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Notification of Michael Wray as a person with significant control on 19 June 2016 (2 pages)
7 July 2017Notification of Kevin Davies as a person with significant control on 19 June 2016 (2 pages)
7 July 2017Notification of Michael Wray as a person with significant control on 19 June 2016 (2 pages)
7 July 2017Notification of Kevin Davies as a person with significant control on 19 June 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 22,000
(6 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 22,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 22,000
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 22,000
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 22,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,000
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,000
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Kevin Davies on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Kevin Davies on 11 June 2010 (1 page)
11 June 2010Director's details changed for Michael Wray on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Kevin Davies on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Kevin Davies on 11 June 2010 (1 page)
11 June 2010Director's details changed for Michael Wray on 11 June 2010 (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Return made up to 02/07/08; full list of members (4 pages)
29 August 2008Return made up to 02/07/08; full list of members (4 pages)
10 September 2007Return made up to 02/07/07; no change of members (7 pages)
10 September 2007Return made up to 02/07/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
17 July 2006Return made up to 02/07/06; full list of members (8 pages)
17 July 2006Return made up to 02/07/06; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 October 2003Particulars of contract relating to shares (4 pages)
21 October 2003Ad 02/07/03--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages)
21 October 2003Particulars of contract relating to shares (4 pages)
21 October 2003Ad 02/07/03--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
18 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
18 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)