General information

Name:

Maine Konrad Group Limited

Office Address:

Maria House 35 Millers Road BN1 5NP Brighton

Number: 06824350

Incorporation date: 2009-02-19

End of financial year: 25 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maine Konrad Group came into being in 2009 as a company enlisted under no 06824350, located at BN1 5NP Brighton at Maria House. The company has been in business for fifteen years and its current status is active. The company changed its registered name two times. Up to 2019 the firm has provided the services it's been known for as Pencil Street (UK) but currently the firm is registered under the business name Maine Konrad Group Ltd. The firm's SIC code is 96090 which means Other service activities not elsewhere classified. Maine Konrad Group Limited reported its latest accounts for the period up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-02-14.

Karl J. is the following enterprise's solitary managing director, that was appointed on Thursday 19th February 2009.

Karl J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Maine Konrad Group Ltd 2019-07-05
  • Pencil Street (UK) Ltd 2012-08-09
  • Project X1 Ltd 2009-02-19

Financial data based on annual reports

Company staff

Karl J.

Role: Secretary

Appointed: 19 February 2009

Latest update: 18 February 2024

Karl J.

Role: Director

Appointed: 19 February 2009

Latest update: 18 February 2024

People with significant control

Karl J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 December 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/02/14 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies