Background WavePink WaveYellow Wave

M K FIRE LIMITED (02134933)

M K FIRE LIMITED (02134933) is an active UK company. incorporated on 28 May 1987. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M K FIRE LIMITED has been registered for 38 years. Current directors include DAYKIN, Paul, POLLARD, Richard John.

Company Number
02134933
Status
active
Type
ltd
Incorporated
28 May 1987
Age
38 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAYKIN, Paul, POLLARD, Richard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M K FIRE LIMITED

M K FIRE LIMITED is an active company incorporated on 28 May 1987 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M K FIRE LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02134933

LTD Company

Age

38 Years

Incorporated 28 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59-69 Queens Road High Wycombe Bucks HP13 6AH
From: 28 May 1987To: 12 January 2026
Timeline

14 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
May 87
Director Left
Jan 12
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Capital Update
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jan 20
Loan Cleared
Apr 21
Director Left
Sept 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 16 Dec 2004

DAYKIN, Paul

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1973
Director
Appointed 16 Jan 2020

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 16 Dec 2004

DAWSON, James Norman

Resigned
8 Bridlington Crescent, Milton KeynesMK10 9EW
Secretary
Appointed 11 Oct 1993
Resigned 16 Dec 2004

FOLL, Stephen John

Resigned
24 Church Road, Milton KeynesMK17 8TA
Secretary
Appointed N/A
Resigned 20 Jul 1993

BIRTWISTLE, David Ian

Resigned
Unit 1, High WycombeHP13 6AH
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

DAWSON, Norman

Resigned
2 Mickleton, Milton KeynesMK15 9AT
Born May 1937
Director
Appointed 14 Jul 1991
Resigned 16 Dec 2004

FOLL, Stephen John

Resigned
24 Church Road, Milton KeynesMK17 8TA
Born January 1955
Director
Appointed N/A
Resigned 20 Jul 1993

FULLICK, Simon Mark

Resigned
23 Skimmers Field, High WycombeHP15 6RE
Born April 1964
Director
Appointed 06 Apr 2000
Resigned 28 Jul 2006

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 16 Dec 2004
Resigned 26 Jan 2009

LUNN, Michael William

Resigned
Unit 1, High WycombeHP13 6AH
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 13 Sept 2017

MACNAMARA, Patrick Michael

Resigned
14 Tamworth Stubb, Milton KeynesMK7 7DD
Born April 1951
Director
Appointed 02 Jan 2003
Resigned 10 Nov 2006

MCCLURE, Fergus George Buchanan

Resigned
17 Verley Close, Milton KeynesMK6 3ER
Born November 1955
Director
Appointed N/A
Resigned 16 Dec 2004

PILLOIS, Jean Christophe Francois George

Resigned
Unit 1, High WycombeHP13 6AH
Born August 1956
Director
Appointed 16 Dec 2004
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
Unit 1, High WycombeHP13 6AH
Born May 1968
Director
Appointed 16 Dec 2004
Resigned 16 Sept 2021

SMITH, David Paul

Resigned
10 The Crescent, CartertonOX18 3SJ
Born April 1963
Director
Appointed 01 Aug 1999
Resigned 31 May 2001

YIRRELL, David

Resigned
15 Albany Road, Leighton BuzzardLU7 1NS
Born January 1960
Director
Appointed 06 Apr 2000
Resigned 07 Jul 2004

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 January 2016
SH19Statement of Capital
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
190190
Legacy
14 September 2007
353353
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2005
AUDAUD
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
363aAnnual Return
Legacy
15 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
22 October 1993
MEM/ARTSMEM/ARTS
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Legacy
25 August 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Accounts With Accounts Type Small
29 June 1991
AAAnnual Accounts
Legacy
19 April 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
18 January 1990
287Change of Registered Office
Legacy
15 September 1989
363363
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
225(1)225(1)
Legacy
10 August 1989
88(2)R88(2)R
Legacy
10 August 1989
88(2)R88(2)R
Resolution
24 July 1989
RESOLUTIONSResolutions
Resolution
24 July 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
288288
Legacy
16 August 1988
PUC 2PUC 2
Legacy
4 July 1988
287Change of Registered Office
Legacy
4 July 1988
225(1)225(1)
Legacy
10 December 1987
288288
Legacy
16 June 1987
288288
Incorporation Company
28 May 1987
NEWINCIncorporation