About

Registered Number: 04148872
Date of Incorporation: 26/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Uffcott Farm, Uffcott, Wiltshire, SN4 9NB

 

M K & G Ltd was founded on 26 January 2001, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Minter-kemp, William Alexander Edgcumbe, Minter Kemp, Penelope Anne, Minter-kemp, William Alexander Edgcumbe, Garner, John Christopher for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTER KEMP, Penelope Anne 26 January 2001 - 1
MINTER-KEMP, William Alexander Edgcumbe 20 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MINTER-KEMP, William Alexander Edgcumbe 20 January 2014 - 1
GARNER, John Christopher 26 January 2001 20 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AP03 - Appointment of secretary 07 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 08 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 February 2002
225 - Change of Accounting Reference Date 07 December 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 29 May 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.