About

Registered Number: 06391618
Date of Incorporation: 05/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire, CW1 6AG,

 

Mks Instruments Uk Ltd was founded on 05 October 2007, it's status in the Companies House registry is set to "Active". The company has 7 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Seth 30 March 2009 - 1
BURKE, Kathleen Flaherty 16 January 2019 - 1
D'ANTILIO, Derek 01 March 2011 18 December 2018 1
MOORE, Terry 05 October 2007 31 December 2015 1
TOCCI, Joseph M 05 October 2007 30 March 2009 1
WEIGNER, Ronald C 05 October 2007 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Kathleen F 05 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 04 January 2016
RESOLUTIONS - N/A 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2015
SH19 - Statement of capital 07 December 2015
CAP-SS - N/A 07 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 July 2014
RESOLUTIONS - N/A 09 July 2014
SH01 - Return of Allotment of shares 09 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
225 - Change of Accounting Reference Date 13 March 2008
MEM/ARTS - N/A 08 February 2008
CERTNM - Change of name certificate 08 January 2008
123 - Notice of increase in nominal capital 03 January 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.