Background WavePink WaveYellow Wave

M K SCALES LIMITED (05728944)

M K SCALES LIMITED (05728944) is an active UK company. incorporated on 3 March 2006. with registered office in Kettering. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. M K SCALES LIMITED has been registered for 20 years. Current directors include CRANE, Melvin Ian Alfred.

Company Number
05728944
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
3 Vernon Court Henson Way, Kettering, NN16 8PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CRANE, Melvin Ian Alfred
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M K SCALES LIMITED

M K SCALES LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Kettering. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. M K SCALES LIMITED was registered 20 years ago.(SIC: 46690)

Status

active

Active since 20 years ago

Company No

05728944

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

3 Vernon Court Henson Way Telford Way Industrial Estate Kettering, NN16 8PX,

Previous Addresses

Unit 5 Ward Road Bletchley Milton Keynes Buckinghamshire MK1 1JA
From: 13 July 2011To: 9 March 2018
Units 17 - 18 Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HF
From: 3 March 2006To: 13 July 2011
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Apr 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
Loan Secured
Jun 21
Loan Cleared
Aug 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRANE, Melvin Ian Alfred

Active
Henson Way, KetteringNN16 8PX
Born June 1965
Director
Appointed 26 Jan 2018

CURTIS, Helen

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Secretary
Appointed 03 Mar 2006
Resigned 26 Jan 2018

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

CURTIS, Mark Richard

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1974
Director
Appointed 03 Mar 2006
Resigned 26 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Henson Way, KetteringNN16 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Mr Mark Richard Curtis

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
27 April 2006
225Change of Accounting Reference Date
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation