About

Registered Number: 03848322
Date of Incorporation: 24/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit C Shires Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7EZ

 

M.K.T. Computer Brokers Ltd was founded on 24 September 1999, it's status is listed as "Active". The companies directors are listed as Walsh, Kim, Walsh, Martyn Gerald, Redford, Peter Brian, Kent, Andrew William, Moorcroft, Karen Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Kim 01 October 2004 - 1
WALSH, Martyn Gerald 24 September 1999 - 1
KENT, Andrew William 01 April 2011 12 September 2014 1
MOORCROFT, Karen Susan 24 September 1999 13 December 1999 1
Secretary Name Appointed Resigned Total Appointments
REDFORD, Peter Brian 13 December 1999 03 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 September 2019
MR01 - N/A 29 August 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 04 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 03 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 18 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 22 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 25 June 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
395 - Particulars of a mortgage or charge 03 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

Rent deposit deed 03 September 2010 Outstanding

N/A

Rent deposit deed 24 June 2005 Outstanding

N/A

Debenture 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.