MIKO ENGINEERING LIMITED

MIKO ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIKO ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04305580
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIKO ENGINEERING LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of other furniture (31090) / Manufacturing

    Where is MIKO ENGINEERING LIMITED located?

    Registered Office Address
    46 Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIKO ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IK METAL LIMITEDJan 25, 2002Jan 25, 2002
    DYNAMICACE LIMITEDOct 16, 2001Oct 16, 2001

    What are the latest accounts for MIKO ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for MIKO ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for MIKO ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 30, 2024

    9 pagesAA

    Confirmation statement made on Nov 22, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 30, 2023

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 416.00
    4 pagesSH01

    Confirmation statement made on Nov 22, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Total exemption full accounts made up to Dec 30, 2022

    9 pagesAA

    Appointment of Mr Andrew Davison as a director on Jun 05, 2023

    2 pagesAP01

    Appointment of Mrs Jacqueline King as a director on Jun 05, 2023

    2 pagesAP01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Hugh William Holmes Mongan as a director on Jan 09, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2020

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 14, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 16, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 11, 2018

    • Capital: GBP 400
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 11, 2018

    • Capital: GBP 396
    3 pagesSH01

    Who are the officers of MIKO ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONGAN, Ian
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    Secretary
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    British15891810001
    DAVISON, Andrew
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    Director
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    EnglandBritish309801080001
    KING, Jacqueline
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    Director
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    EnglandBritish309800920001
    MONGAN, Hugh William Holmes
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    Director
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    EnglandBritish304015650001
    MONGAN, Ian
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    Director
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    United KingdomBritish15891810001
    MONGAN, Kevin
    18 Lodge Close
    NE39 1HB Hamsterley Mill
    County Durham
    Director
    18 Lodge Close
    NE39 1HB Hamsterley Mill
    County Durham
    EnglandBritish15891800003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MONGAN, Maria Angela
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    Secretary
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    British79979520001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MONGAN, Maria Angela
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    Director
    Normount
    Hedworth Lane
    NE35 9JA Boldon
    Tyne & Wear
    British79979520001
    MONGAN, Michelle
    18 Lodge Close
    NE39 1HB Hamsterley Mill
    County Durham
    Director
    18 Lodge Close
    NE39 1HB Hamsterley Mill
    County Durham
    British60461950001

    Who are the persons with significant control of MIKO ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Mongan
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    Oct 01, 2016
    Cuthbert Court
    Bede Industrial Estate
    NE32 3EG Jarrow
    46
    Tyne And Wear
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0