Mako Precision Engineering Limited
Private Limited Company
Mako Precision Engineering Limited
Unit 3 Hare Street
Bilston
West Midlands
WV14 7DX
Company Name | Mako Precision Engineering Limited |
---|
Company Status | Active |
---|
Company Number | 06204818 |
---|
Incorporation Date | 5 April 2007 (17 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Mako Holdings Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Fabricated Metal Products N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 4 April 2023 (1 year ago) |
---|
Next Return Due | 18 April 2024 (overdue) |
---|
Registered Address | Unit 3 Hare Street Bilston West Midlands WV14 7DX |
Shared Address | This company shares its address with 1 other company |
Constituency | Wolverhampton South East |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Latest Return | 4 April 2023 (1 year ago) |
---|
Next Return Due | 18 April 2024 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2875) | Manufacture other fabricated metal products |
---|
SIC 2007 (25990) | Manufacture of other fabricated metal products n.e.c. |
---|
27 December 2017 | Registration of charge 062048180001, created on 14 December 2017 | 42 pages |
---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
18 April 2017 | Confirmation statement made on 4 April 2017 with updates | 5 pages |
---|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 5 pages |
---|
4 May 2016 | Director's details changed for Steven Ronald Drinkwater on 1 April 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1