About

Registered Number: 05858121
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: New Cambridge House Bassingbourn Road, Litlington, Royston, SG8 0SS,

 

Established in 2006, Mka Ecology Ltd has its registered office in Royston. We do not know the number of employees at this company. The companies directors are listed as Kohler, Jane Louise, Kohler, Marcus, O'connor, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLER, Jane Louise 26 June 2006 - 1
KOHLER, Marcus 26 June 2006 - 1
O'CONNOR, William 01 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 18 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2019
CS01 - N/A 04 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 20 June 2018
SH06 - Notice of cancellation of shares 10 January 2018
RESOLUTIONS - N/A 20 December 2017
SH03 - Return of purchase of own shares 20 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 July 2013
SH01 - Return of Allotment of shares 24 April 2013
RESOLUTIONS - N/A 17 October 2012
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
AA - Annual Accounts 18 September 2012
RP04 - N/A 20 August 2012
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 18 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
225 - Change of Accounting Reference Date 25 March 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.