MK SPRINGERS

Register to unlock more data on OkredoRegister

MK SPRINGERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377721

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Monarch Way, Carlton Colville, Lowestoft NR33 8GHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon20/05/2024
Registered office address changed from 41 Tubby Walk Lowestoft NR32 4GY England to 2 Monarch Way Carlton Colville Lowestoft NR33 8GH on 2024-05-20
dot icon20/05/2024
Secretary's details changed for Mr Declan Rory Ayers on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Ashleigh Caine Moore on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Benjamin Mitchell Walker on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/05/2024
Secretary's details changed for Mr Declan Rory Avers on 2024-05-17
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of Benjamin Paul Ford as a secretary on 2023-04-28
dot icon02/05/2023
Registered office address changed from 39 Milton Drive Newport Pagnell Buckinghamshire MK16 9AS to 41 Tubby Walk Lowestoft NR32 4GY on 2023-05-02
dot icon01/05/2023
Appointment of Mr Declan Rory Avers as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Mr Ashleigh Caine Moore as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Benjamin Walker as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of James Stanley Mann as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Tracy Leigh Keech as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Lisa Carvell as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Benjamin Paul Ford as a director on 2023-04-28
dot icon24/04/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon17/01/2023
Appointment of Ms Tracy Leigh Keech as a director on 2023-01-18
dot icon17/01/2023
Director's details changed for Ms Tracy Leigh Keech on 2023-01-18
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Israel, Kelly Ann
Director
11/03/2019 - 10/08/2022
3
Lavelle, Alan
Director
23/09/2015 - 31/01/2022
4
Mr Ashleigh Caine Moore
Director
28/04/2023 - Present
37
Benjamin Walker
Director
28/04/2023 - Present
22
Mann, James Stanley
Director
05/07/2018 - 28/04/2023
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MK SPRINGERS

MK SPRINGERS is an(a) Active company incorporated on 28/02/2005 with the registered office located at 2 Monarch Way, Carlton Colville, Lowestoft NR33 8GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MK SPRINGERS?

toggle

MK SPRINGERS is currently Active. It was registered on 28/02/2005 .

Where is MK SPRINGERS located?

toggle

MK SPRINGERS is registered at 2 Monarch Way, Carlton Colville, Lowestoft NR33 8GH.

What does MK SPRINGERS do?

toggle

MK SPRINGERS operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for MK SPRINGERS?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.