Mkone Business Centres Ltd

General information

Name:

Mkone Business Centres Limited

Office Address:

The I-centre Main Reception Howard Way MK16 9PY Newport Pagnell

Number: 06568025

Incorporation date: 2008-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mkone Business Centres came into being in 2008 as a company enlisted under no 06568025, located at MK16 9PY Newport Pagnell at The I-centre Main Reception. The firm has been in business for 16 years and its state is active. The enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Mkone Business Centres Limited released its latest accounts for the period up to Sat, 30th Apr 2022. The firm's most recent confirmation statement was filed on Sun, 16th Apr 2023.

Carmel M. is this enterprise's individual director, that was chosen to lead the company in 2008 in April. Since 2008 Form 10 Directors Fd Ltd, had fulfilled assigned duties for the limited company until the resignation sixteen years ago. Moreover, the managing director's tasks are often helped with by a secretary - Aaron M., who was selected by the limited company on 2008/04/18.

Carmel M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Aaron M.

Role: Secretary

Appointed: 18 April 2008

Latest update: 1 February 2024

Carmel M.

Role: Director

Appointed: 18 April 2008

Latest update: 1 February 2024

People with significant control

Carmel M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 October 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 June 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 5 December 2012
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Waterside House 11 Boston Business Park Trumpers Way,

Post code:

W7 2QA

City / Town:

Hanwell

HQ address,
2013

Address:

Waterside House 11 Boston Business Park Trumpers Way,

Post code:

W7 2QA

City / Town:

Hanwell

HQ address,
2014

Address:

Waterside House 11 Boston Business Park Trumpers Way,

Post code:

W7 2QA

City / Town:

Hanwell

HQ address,
2015

Address:

Waterside House 11 Boston Business Park Trumpers Way,

Post code:

W7 2QA

City / Town:

Hanwell

HQ address,
2016

Address:

Waterside House 11 Boston Business Park Trumpers Way,

Post code:

W7 2QA

City / Town:

Hanwell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies