Company NameMKS Investments Limited
DirectorSteven George Brooke
Company StatusActive
Company Number06812089
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven George Brooke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMr Steven George Brooke
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Kevin Andrew Brooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Mark Richard Brooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG

Location

Registered AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kevin Andrew Brooke
33.33%
Ordinary
1 at £1Mark Richard Brooke
33.33%
Ordinary
1 at £1Steven George Brooke
33.33%
Ordinary

Financials

Year2014
Net Worth£41,350
Cash£12,246
Current Liabilities£120,553

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

24 July 2012Delivered on: 27 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north west of bretton street, dewsbury t/no WYK530987 and all buildings and fixtures (including trade fixtures) from time to time on any such property and any fixed plant and machinery from time to time on any such property.
Outstanding
14 June 2012Delivered on: 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury West Yorkshire WF12 8LS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury West Yorkshire WF12 8LS on 2 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 July 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mr Mark Richard Brooke on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Steven George Brooke on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Kevin Andrew Brooke on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Steven George Brooke on 24 February 2010 (1 page)
6 February 2009Incorporation (19 pages)