About

Registered Number: 06667608
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 Duke Street, South Molton, Devon, EX36 3AL

 

Mk Gover Electrical Contractors Ltd was founded on 07 August 2008 with its registered office in Devon, it's status is listed as "Active". The companies directors are listed as Gover, Kevin Michael, Gover, Mark Robert, Brighton Secretary Limited, Brighton Director Limited, Moses, John, Pickard, Kevin Michael, Purdew, Colin George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVER, Kevin Michael 07 August 2008 - 1
GOVER, Mark Robert 07 August 2008 - 1
Brighton Director Limited 07 August 2008 18 August 2008 1
MOSES, John 07 August 2008 08 December 2009 1
PICKARD, Kevin Michael 07 August 2008 08 December 2009 1
PURDEW, Colin George 07 August 2008 04 December 2009 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 07 August 2008 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 11 May 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 February 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.