About

Registered Number: 04282956
Date of Incorporation: 06/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Plough Ph 5 Datchworth Green, Datchworth, Knebworth, Hertfordshire, SG3 6TL,

 

Mad K Beer Company Ltd was registered on 06 September 2001, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Rawnsley, Andrew David, Ford, Martin John, Rawnsley, Andrew David, Neville, Keith Adrian, Neville, Yvonne Verity, Saunders, Michael Philip, Thrower, Douglas Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Martin John 25 June 2010 - 1
RAWNSLEY, Andrew David 06 September 2001 - 1
NEVILLE, Keith Adrian 06 September 2001 31 August 2012 1
NEVILLE, Yvonne Verity 01 October 2003 25 June 2010 1
SAUNDERS, Michael Philip 06 September 2001 02 December 2015 1
THROWER, Douglas Graham 06 September 2001 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
RAWNSLEY, Andrew David 31 August 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 18 January 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 17 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 13 February 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP03 - Appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 09 June 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.