About

Registered Number: 05012746
Date of Incorporation: 12/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Norfolk House, 4 Station Road, St Ives, Cambridgeshire, PE27 5AF,

 

Makit Fairs Ltd was registered on 12 January 2004 with its registered office in St Ives, Cambridgeshire, it's status is listed as "Active". The companies directors are listed as Stephenson, Frederick Thomas, Stephenson, Frederick Thomas, Stephenson, Linda Mary, Stephenson, Frederick Thomas, Stephenson, Priscilla Mary at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Frederick Thomas 21 January 2014 - 1
STEPHENSON, Frederick Thomas 12 January 2004 12 June 2008 1
STEPHENSON, Priscilla Mary 14 May 2008 21 January 2014 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Frederick Thomas 01 February 2013 - 1
STEPHENSON, Linda Mary 06 October 2009 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
RESOLUTIONS - N/A 17 October 2019
RESOLUTIONS - N/A 16 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 14 November 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 July 2016
CH01 - Change of particulars for director 03 June 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 19 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AA - Annual Accounts 10 December 2014
CERTNM - Change of name certificate 04 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 21 January 2014
AP03 - Appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 08 January 2010
AP03 - Appointment of secretary 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
363a - Annual Return 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
225 - Change of Accounting Reference Date 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
CERTNM - Change of name certificate 19 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 31 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.