About

Registered Number: 03591571
Date of Incorporation: 02/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 367b Church Road, Frampton Cotterell, Bristol, South Gloucester, BS36 2AQ

 

Founded in 1998, Mklink Ltd are based in Bristol, South Gloucester, it has a status of "Active". The current directors of the company are listed as Knight, Michael, Knight, James Henry, Stradling, Paul. We do not know the number of employees at Mklink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Michael 02 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, James Henry 02 July 1998 01 April 2000 1
STRADLING, Paul 28 December 2000 17 July 2002 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 19 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363s - Annual Return 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 15 May 2002
MEM/ARTS - N/A 14 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
225 - Change of Accounting Reference Date 31 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.