Milton Keynes Chamber Of Commerce Limited NORTHAMPTON


Milton Keynes Chamber Of Commerce started in year 2013 as Private Limited Company with registration number 08562352. The Milton Keynes Chamber Of Commerce company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Northampton at Waterside House. Postal code: NN4 7XD.

The company has 9 directors, namely Rachel C., Conor O. and Anna C. and others. Of them, Stephen R. has been with the company the longest, being appointed on 2 October 2019 and Rachel C. has been with the company for the least time - from 1 February 2023. As of 18 April 2024, there were 16 ex directors - Anjana R., Sheila H. and others listed below. There were no ex secretaries.

Milton Keynes Chamber Of Commerce Limited Address / Contact

Office Address Waterside House
Office Address2 8 Waterside Way
Town Northampton
Post code NN4 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08562352
Date of Incorporation Mon, 10th Jun 2013
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 11 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 Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Rachel C.

Position: Director

Appointed: 01 February 2023

Conor O.

Position: Director

Appointed: 01 March 2022

Anna C.

Position: Director

Appointed: 01 March 2022

Robyn A.

Position: Director

Appointed: 01 March 2022

Kevin R.

Position: Director

Appointed: 01 March 2022

Jonathan T.

Position: Director

Appointed: 01 March 2022

Reemesh P.

Position: Director

Appointed: 01 March 2022

Louise W.

Position: Director

Appointed: 13 August 2020

Stephen R.

Position: Director

Appointed: 02 October 2019

Anjana R.

Position: Director

Appointed: 01 March 2022

Resigned: 24 October 2023

Sheila H.

Position: Director

Appointed: 01 March 2022

Resigned: 21 November 2022

Imelda G.

Position: Director

Appointed: 19 November 2020

Resigned: 01 February 2022

Shalom L.

Position: Director

Appointed: 19 November 2020

Resigned: 11 September 2023

Nicholas L.

Position: Director

Appointed: 19 November 2020

Resigned: 01 July 2022

Scott J.

Position: Director

Appointed: 02 October 2019

Resigned: 31 October 2023

Douglas M.

Position: Director

Appointed: 04 October 2017

Resigned: 17 April 2019

Joy V.

Position: Director

Appointed: 04 October 2017

Resigned: 09 September 2019

Karen F.

Position: Director

Appointed: 11 July 2014

Resigned: 15 October 2014

Darren M.

Position: Director

Appointed: 11 July 2014

Resigned: 01 September 2022

Andrew H.

Position: Director

Appointed: 11 July 2014

Resigned: 04 July 2019

Mary M.

Position: Director

Appointed: 11 July 2014

Resigned: 05 June 2018

Paul M.

Position: Director

Appointed: 11 July 2014

Resigned: 10 September 2019

Jacqueline N.

Position: Director

Appointed: 11 July 2014

Resigned: 30 June 2021

Giles M.

Position: Director

Appointed: 11 July 2014

Resigned: 19 March 2019

Paul G.

Position: Director

Appointed: 10 June 2013

Resigned: 17 June 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Northamptonshire Chamber O Commerce from Northampton, England. This PSC is classified as "a limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Northamptonshire Chamber O Commerce

Waterside House 8 Waterside Way, Northampton, NN4 7XD, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 04043116
Notified on 5 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    12
Current Assets   89 37196 873
Debtors82 97258 91529 18289 37196 861
Other Debtors3 1332 247647330745
Property Plant Equipment2 308462   
Other
Accumulated Depreciation Impairment Property Plant Equipment18 64320 48920 95120 951 
Amounts Owed By Related Parties14 1241 051 50 97358 231
Amounts Owed To Group Undertakings  4 854  
Average Number Employees During Period857813
Creditors128 449108 23384 234120 56992 126
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4206 549125  
Increase From Depreciation Charge For Year Property Plant Equipment 1 846462  
Net Current Assets Liabilities-45 477-49 318-55 052-31 1984 747
Other Creditors104 14291 77372 635111 98584 854
Other Taxation Social Security Payable20 3278 6096 5948 5847 272
Property Plant Equipment Gross Cost20 95120 95120 95120 951 
Total Assets Less Current Liabilities-43 169-48 856-55 052  
Trade Creditors Trade Payables3 9807 851151  
Trade Debtors Trade Receivables65 71555 61728 53538 06837 885

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: November 30, 2023
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements