Background WavePink WaveYellow Wave

MK FABRICATIONS LIMITED (05956781)

MK FABRICATIONS LIMITED (05956781) is an active UK company. incorporated on 5 October 2006. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. MK FABRICATIONS LIMITED has been registered for 19 years. Current directors include PRINCE, Nisha Piyush.

Company Number
05956781
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
41 Freemens Common Road, Leicester, LE2 7SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PRINCE, Nisha Piyush
SIC Codes
25990, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK FABRICATIONS LIMITED

MK FABRICATIONS LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. MK FABRICATIONS LIMITED was registered 19 years ago.(SIC: 25990, 31090)

Status

active

Active since 19 years ago

Company No

05956781

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 January 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

41 Freemens Common Road Leicester, LE2 7SQ,

Previous Addresses

78 Loughborough Road Quorn Leicestershire LE12 8DX
From: 5 October 2006To: 30 June 2025
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 17
Owner Exit
Oct 17
New Owner
Aug 18
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRINCE, Nisha Piyush

Active
Freemens Common Road, LeicesterLE2 7SQ
Born September 1984
Director
Appointed 16 Jun 2025

MISTRY, Manharlal

Resigned
Freemens Common Road, LeicesterLE2 7SQ
Secretary
Appointed 05 Oct 2006
Resigned 16 Jun 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

DEMPSTER, Kenneth

Resigned
340 Hinckley Road, LeicesterLE3 0TN
Born September 1952
Director
Appointed 05 Oct 2006
Resigned 07 Sept 2017

MISTRY, Manharlal

Resigned
8 Tythorn Drive, LeicesterLE18 1BS
Born April 1957
Director
Appointed 05 Oct 2006
Resigned 16 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Nisha Piyush Prince

Active
LeicesterLE3 0FB
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2025

Manharlal Mistry

Ceased
QuornLE12 8DX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2025

Kenneth Dempster

Ceased
QuornLE12 8DX
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
27 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
88(2)R88(2)R
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation