About

Registered Number: 06391618
Date of Incorporation: 05/10/2007 (16 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 registered on 05 October 2007 and has its registered office in Cheshire, it has a status of "Active". The organisation has 7 directors listed as Burke, Kathleen F, Bagshaw, Seth, Burke, Kathleen Flaherty, D'antilio, Derek, Moore, Terry, Tocci, Joseph M, Weigner, Ronald C at Companies House. We do not know the number of employees at this 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.