About

Registered Number: 03954554
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: C/O Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ,

 

Established in 2000, M.K.L. Automation Ltd have registered office in Bolton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the M.K.L. Automation Ltd. The current directors of the company are listed as Hughes, John, Hughes, Alison Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Alison Jane 27 March 2000 04 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 06 April 2018
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 15 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 April 2010
RESOLUTIONS - N/A 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 05 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 21 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
287 - Change in situation or address of Registered Office 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.