About

Registered Number: 04063338
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11-12 Wolds Farm Business Park, Kinoulton Lane Kinoulton, Nottingham, Nottinghamshire, NG12 3EQ,

 

Mk Profile Systems Ltd was registered on 01 September 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITESIDE, Darren Mark 01 August 2007 - 1
WHITESIDE, Paul Damien 29 March 2019 - 1
WHITESIDE, Sarah 30 November 2010 - 1
KITZ, Juergen 08 September 2000 31 March 2010 1
MURPHY, Thomas Paul 24 February 2003 18 July 2006 1
VOGT, Manfred 24 February 2003 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
LORSCHEID, Martina 08 September 2000 24 February 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 23 April 2020
CS01 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 September 2014
AAMD - Amended Accounts 11 April 2014
AA - Annual Accounts 03 March 2014
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 13 January 2011
AP01 - Appointment of director 12 January 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 September 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 07 June 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
225 - Change of Accounting Reference Date 23 October 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
MEM/ARTS - N/A 20 September 2000
123 - Notice of increase in nominal capital 20 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
CERTNM - Change of name certificate 08 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.