Company NameMountkey Limited
DirectorMichael Anthony Cooper
Company StatusActive
Company Number09715050
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Anthony Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Bonnyrigg Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0PG
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Bonnyrigg Close
Ingleby Barwick
Stockton-On-Tees
TS17 0PG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

21 February 2024Registered office address changed from PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX England to 21 Bonnyrigg Close Ingleby Barwick Stockton-on-Tees TS17 0PG on 21 February 2024 (1 page)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1
(3 pages)
7 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page)
19 September 2015Appointment of Mr Michael Anthony Cooper as a director on 18 September 2015 (2 pages)
19 September 2015Appointment of Mr Michael Anthony Cooper as a director on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 18 September 2015 (1 page)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 1
(28 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 1
(28 pages)