Company NameM + K Services (Northern) Limited
DirectorKatherine Trainor
Company StatusActive
Company Number04654817
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Katherine Trainor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Hawthorn
The Village
Seaham
Co Durham
SR7 8SD
Secretary NameMaurice Trainor
NationalityBritish
StatusCurrent
Appointed14 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressThe Shieling Hawthorn
The Village
Seaham
Co Durham
SR7 8SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemandkservices.com
Telephone0191 5817291
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1M & K Innovations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£361,090
Cash£317,495
Current Liabilities£47,044

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Secretary's details changed for Maurice Trainor on 1 November 2014 (1 page)
28 November 2014Director's details changed for Katherine Trainor on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Katherine Trainor on 1 November 2014 (2 pages)
28 November 2014Secretary's details changed for Maurice Trainor on 1 November 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 February 2008Return made up to 03/02/08; no change of members (6 pages)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 March 2007Return made up to 03/02/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Return made up to 03/02/06; full list of members (6 pages)
18 February 2005Return made up to 03/02/05; full list of members (6 pages)
15 December 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 December 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
16 March 2004Return made up to 03/02/04; full list of members (6 pages)
3 September 2003Company name changed destins LIMITED\certificate issued on 03/09/03 (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2003Incorporation (17 pages)