MAKEM INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAKEM INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03177975

Incorporation date

25/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Knowl Piece Wilbury Way, Hitchin, Herts SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon07/07/2022
Second filing of Confirmation Statement dated 2022-03-26
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon07/04/2020
Notification of Michael John Saunders as a person with significant control on 2020-04-06
dot icon05/04/2020
Withdrawal of a person with significant control statement on 2020-04-05
dot icon24/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/06/2018
Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 2018-06-05
dot icon10/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Michael John Saunders on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Mr Michael John Saunders on 2010-04-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 26/03/09; full list of members
dot icon08/05/2009
Secretary appointed mr michael john saunders
dot icon08/05/2009
Appointment terminated director robert alderson
dot icon08/05/2009
Appointment terminated secretary robert alderson
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/08/2008
Return made up to 26/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 26/03/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 26/03/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/04/2003
Return made up to 26/03/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 26/03/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 26/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Return made up to 26/03/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/04/1999
Return made up to 26/03/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon11/05/1998
Return made up to 26/03/98; no change of members
dot icon17/03/1998
Auditor's resignation
dot icon27/01/1998
Accounts for a small company made up to 1997-04-30
dot icon16/01/1998
Registered office changed on 16/01/98 from: gregans house 34 bedfrod road hitchin herts SG5 1HF
dot icon29/05/1997
Return made up to 26/03/97; full list of members
dot icon05/07/1996
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon12/06/1996
Ad 17/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon16/05/1996
Director's particulars changed
dot icon14/05/1996
New secretary appointed;new director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Secretary resigned
dot icon13/05/1996
Certificate of change of name
dot icon26/03/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£78,511.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.66K
-
0.00
78.51K
-
2021
2
10.66K
-
0.00
78.51K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

10.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Michael John
Director
30/04/1996 - Present
-
Dixon, Ruth Alison
Director
25/03/1996 - 02/05/1996
13
Alderson, Robert John
Director
30/04/1996 - 30/03/2009
-
Mcmanus, Margaret
Secretary
25/03/1996 - 02/05/1996
1
Saunders, Michael John
Secretary
30/03/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAKEM INDUSTRIAL SERVICES LIMITED

MAKEM INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/03/1996 with the registered office located at 71 Knowl Piece Wilbury Way, Hitchin, Herts SG4 0TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKEM INDUSTRIAL SERVICES LIMITED?

toggle

MAKEM INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 25/03/1996 and dissolved on 31/10/2022.

Where is MAKEM INDUSTRIAL SERVICES LIMITED located?

toggle

MAKEM INDUSTRIAL SERVICES LIMITED is registered at 71 Knowl Piece Wilbury Way, Hitchin, Herts SG4 0TY.

What does MAKEM INDUSTRIAL SERVICES LIMITED do?

toggle

MAKEM INDUSTRIAL SERVICES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does MAKEM INDUSTRIAL SERVICES LIMITED have?

toggle

MAKEM INDUSTRIAL SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for MAKEM INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.