Destination Milton Keynes Limited MILTON KEYNES


Destination Milton Keynes started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05895636. The Destination Milton Keynes company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Milton Keynes at Artemis House. Postal code: MK1 1PT.

At present there are 6 directors in the the firm, namely Paul T., Iain S. and Robert W. and others. In addition one secretary - David D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jaqueline I. who worked with the the firm until 2 September 2008.

Destination Milton Keynes Limited Address / Contact

Office Address Artemis House
Office Address2 Bramley Road
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05895636
Date of Incorporation Thu, 3rd Aug 2006
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Paul T.

Position: Director

Appointed: 18 January 2022

Iain S.

Position: Director

Appointed: 31 October 2017

Robert W.

Position: Director

Appointed: 04 October 2017

Stewart E.

Position: Director

Appointed: 17 September 2013

John C.

Position: Director

Appointed: 13 December 2011

Grace M.

Position: Director

Appointed: 24 February 2010

David D.

Position: Secretary

Appointed: 02 September 2008

Ian S.

Position: Director

Appointed: 29 October 2019

Resigned: 27 February 2024

Tracy D.

Position: Director

Appointed: 30 October 2018

Resigned: 31 December 2020

Melanie B.

Position: Director

Appointed: 30 October 2018

Resigned: 26 September 2023

Ross E.

Position: Director

Appointed: 08 December 2015

Resigned: 05 October 2016

Clare W.

Position: Director

Appointed: 15 October 2015

Resigned: 04 March 2018

David F.

Position: Director

Appointed: 15 October 2015

Resigned: 04 October 2017

Carolyn J.

Position: Director

Appointed: 19 November 2013

Resigned: 04 December 2017

Steven G.

Position: Director

Appointed: 06 June 2013

Resigned: 09 May 2019

William C.

Position: Director

Appointed: 13 December 2011

Resigned: 15 October 2015

Philip S.

Position: Director

Appointed: 13 December 2011

Resigned: 30 April 2019

Ann L.

Position: Director

Appointed: 13 January 2011

Resigned: 30 October 2018

Matthew B.

Position: Director

Appointed: 13 January 2011

Resigned: 24 April 2012

Melanie B.

Position: Director

Appointed: 24 February 2010

Resigned: 17 September 2013

Liam S.

Position: Director

Appointed: 24 February 2010

Resigned: 13 January 2011

Colin F.

Position: Director

Appointed: 24 February 2010

Resigned: 27 February 2013

Duncan P.

Position: Director

Appointed: 24 February 2010

Resigned: 31 October 2017

Christina G.

Position: Director

Appointed: 22 January 2009

Resigned: 21 July 2009

Sally R.

Position: Director

Appointed: 17 January 2008

Resigned: 24 February 2010

Robert G.

Position: Director

Appointed: 17 January 2008

Resigned: 24 February 2010

Stewart E.

Position: Director

Appointed: 03 August 2006

Resigned: 24 February 2012

Jaqueline I.

Position: Secretary

Appointed: 03 August 2006

Resigned: 02 September 2008

Jaqueline I.

Position: Director

Appointed: 03 August 2006

Resigned: 28 February 2013

Frances B.

Position: Director

Appointed: 03 August 2006

Resigned: 17 January 2008

William C.

Position: Director

Appointed: 03 August 2006

Resigned: 31 May 2007

Linda M.

Position: Director

Appointed: 03 August 2006

Resigned: 13 December 2011

John L.

Position: Director

Appointed: 03 August 2006

Resigned: 30 September 2007

Anthony C.

Position: Director

Appointed: 03 August 2006

Resigned: 13 December 2011

Carolyn J.

Position: Director

Appointed: 03 August 2006

Resigned: 30 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand12 6137 58410 56842 851
Current Assets49 48021 79942 39653 845
Debtors35 62313 39831 01310 171
Other Debtors4 254230509487
Property Plant Equipment 1 3407951 135
Total Inventories1 244817815823
Other
Accumulated Depreciation Impairment Property Plant Equipment 5281 073357
Corporation Tax Payable2   
Creditors55 50544 66954 13037 014
Increase From Depreciation Charge For Year Property Plant Equipment 528545589
Net Current Assets Liabilities-6 025-22 870-11 73416 831
Other Creditors41 94836 52544 86628 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 305
Other Disposals Property Plant Equipment   1 683
Other Taxation Social Security Payable4 3913 4677 3796 306
Property Plant Equipment Gross Cost 1 8681 8681 492
Total Additions Including From Business Combinations Property Plant Equipment 1 868 1 307
Total Assets Less Current Liabilities-6 025-21 530-10 93917 966
Trade Creditors Trade Payables9 1644 6771 8852 199
Trade Debtors Trade Receivables31 36913 16830 5049 684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (8 pages)

Company search

Advertisements