MK SPRINGERS
Overview
Company Name | MK SPRINGERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05377721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MK SPRINGERS?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is MK SPRINGERS located?
Registered Office Address | 2 Monarch Way Carlton Colville NR33 8GH Lowestoft England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MK SPRINGERS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MK SPRINGERS?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for MK SPRINGERS?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Mitchell Walker on May 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ashleigh Caine Moore on May 20, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Declan Rory Ayers on May 20, 2024 | 1 pages | CH03 | ||
Registered office address changed from 41 Tubby Walk Lowestoft NR32 4GY England to 2 Monarch Way Carlton Colville Lowestoft NR33 8GH on May 20, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Declan Rory Avers on May 17, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Registered office address changed from 39 Milton Drive Newport Pagnell Buckinghamshire MK16 9AS to 41 Tubby Walk Lowestoft NR32 4GY on May 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Benjamin Paul Ford as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Declan Rory Avers as a secretary on Apr 28, 2023 | 2 pages | AP03 | ||
Termination of appointment of Benjamin Paul Ford as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lisa Carvell as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tracy Leigh Keech as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Stanley Mann as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Walker as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ashleigh Caine Moore as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Previous accounting period extended from Jan 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Tracy Leigh Keech on Jan 18, 2023 | 2 pages | CH01 | ||
Who are the officers of MK SPRINGERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYERS, Declan Rory | Secretary | Hall Road NR32 3NW Lowestoft 116 England | 308495900002 | |||||||
MOORE, Ashleigh Caine | Director | Monarch Way Carlton Colville NR33 8GH Lowestoft 2 England | England | British | Company Director | 256525240002 | ||||
WALKER, Benjamin Mitchell | Director | Monarch Way Carlton Colville NR33 8GH Lowestoft 2 England | United Kingdom | British | Company Director | 277541960002 | ||||
FORD, Benjamin Paul | Secretary | Bowland Drive Emerson Valley MK4 2DN Milton Keynes 36 Bucks England | 248918670001 | |||||||
HEFFER-RAHN, Nicholas Anthony | Secretary | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | 202039380001 | |||||||
O'DONNELL, John Gerard | Secretary | 39 Milton Drive MK16 9AS Newport Pagnell Buckinghamshire | Irish | Chartered Accountant | 37900960001 | |||||
CARVELL, Lisa | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | England | British | Council Employee | 256199390001 | ||||
DAY, Gillian | Director | 6 Broad Arrow Close Neath Hill MK14 6JA Milton Keynes Buckinghamshire | United Kingdom | British | Sales Assistant | 103452740001 | ||||
FORD, Benjamin Paul, Dr | Director | Bowland Drive Emerson Valley MK4 2DN Milton Keynes 36 Bucks England | United Kingdom | British | Consultant | 209826340001 | ||||
GREENALL, John | Director | 24 Greenview Close Kempston MK42 7BG Bedford Bedfordshire | United Kingdom | British | Company Director | 39980430001 | ||||
HEFFER-RAHN, Nicholas Anthony | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire England | England | British | Retired Police Officer | 171975600002 | ||||
ISRAEL, Kelly Ann | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | England | British | Volunteer Manager | 256200640001 | ||||
KEECH, Tracy Leigh | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | England | British,New Zealander | Deputy Chief Executive Officer | 304395100001 | ||||
KEMP, Christopher Mark, Professor | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | England | British | Company Director | 178456740001 | ||||
LAVELLE, Alan | Director | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | England | Northern Irish | Gymnastics Tutor | 90516630001 | ||||
MANN, James Stanley | Director | Fairways Two Mile Ash MK8 8AL Milton Keynes 5 England | England | British | Company Director | 80298960001 | ||||
O'DONNELL, John Gerard | Director | 39 Milton Drive MK16 9AS Newport Pagnell Buckinghamshire | United Kingdom | Irish | Chartered Accountant | 37900960001 | ||||
PALMER, Cerie Anne | Director | Minster PL35 0EQ Boscastle Valency Cottage England | England | British | School Teacher | 103452730002 |
Who are the persons with significant control of MK SPRINGERS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Anthony Heffer-Rahn | Apr 07, 2016 | Milton Drive MK16 9AS Newport Pagnell 39 Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MK SPRINGERS?
Notified On | Ceased On | Statement |
---|---|---|
Mar 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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