Mk Gallery Trading Limited BUCKINGHAMSHIRE


Mk Gallery Trading started in year 2002 as Private Limited Company with registration number 04469234. The Mk Gallery Trading company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Buckinghamshire at 3 Theatre Walk. Postal code: MK9 3PX. Since 24th December 2013 Mk Gallery Trading Limited is no longer carrying the name Tgc Trading.

There is a single director in the firm at the moment - Neil S., appointed on 20 March 2018. In addition, a secretary was appointed - David D., appointed on 26 September 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mk Gallery Trading Limited Address / Contact

Office Address 3 Theatre Walk
Office Address2 Milton Keynes
Town Buckinghamshire
Post code MK9 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469234
Date of Incorporation Tue, 25th Jun 2002
Industry Operation of arts facilities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Neil S.

Position: Director

Appointed: 20 March 2018

David D.

Position: Secretary

Appointed: 26 September 2017

Mark R.

Position: Director

Appointed: 26 September 2017

Resigned: 10 January 2022

Norman B.

Position: Director

Appointed: 10 October 2011

Resigned: 26 September 2017

Simon I.

Position: Secretary

Appointed: 10 October 2011

Resigned: 26 September 2017

Jill S.

Position: Director

Appointed: 10 October 2011

Resigned: 20 March 2018

Ian I.

Position: Director

Appointed: 23 November 2009

Resigned: 19 September 2011

Janet L.

Position: Director

Appointed: 18 May 2009

Resigned: 19 September 2011

Brian M.

Position: Director

Appointed: 13 November 2008

Resigned: 28 January 2010

Andrew W.

Position: Secretary

Appointed: 13 November 2008

Resigned: 19 September 2011

William C.

Position: Director

Appointed: 10 December 2007

Resigned: 14 February 2020

Clive G.

Position: Secretary

Appointed: 25 September 2006

Resigned: 13 November 2008

Martin H.

Position: Director

Appointed: 06 July 2005

Resigned: 24 September 2007

Robert D.

Position: Director

Appointed: 25 June 2002

Resigned: 14 March 2005

Roy N.

Position: Director

Appointed: 25 June 2002

Resigned: 13 November 2008

Clive G.

Position: Director

Appointed: 25 June 2002

Resigned: 13 November 2008

Andrew P.

Position: Secretary

Appointed: 25 June 2002

Resigned: 25 September 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Mk Gallery from Milton Keynes, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mk Gallery

3 Theatre Walk, Milton Keynes, MK9 3PX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tgc Trading December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 01915 30710 0241 377335  
Current Assets13 61216 95426 14111 3749 7389 384 
Debtors1 5931 64716 1179 9979 4039 3849 384
Other Debtors167 3 6929   
Other
Accumulated Depreciation Impairment Property Plant Equipment9 4119 4119 4119 4119 4119 411 
Amounts Owed By Group Undertakings 17711 5509 1139 4039 3849 384
Amounts Owed To Group Undertakings52 10 061390496290290
Creditors11 7655 82214 8701 7951 2701 0401 040
Net Current Assets Liabilities1 84711 13211 2719 5798 4688 3448 344
Other Creditors9 723 4 3331 333750750750
Other Taxation Social Security Payable7894 539     
Property Plant Equipment Gross Cost9 4119 4119 4119 4119 4117 324 
Total Assets Less Current Liabilities1 84711 13211 2719 5798 4688 3448 344
Trade Creditors Trade Payables1 2011 2834767224  
Trade Debtors Trade Receivables1 4261 470875875   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements