M K Best Deal Tyres, Limited MILTON KEYNES


Founded in 2013, M K Best Deal Tyres, classified under reg no. 08672280 is a active - proposal to strike off company. Currently registered at 162 Newport Road MK13 0AA, Milton Keynes the company has been in the business for 11 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2020.

M K Best Deal Tyres, Limited Address / Contact

Office Address 162 Newport Road
Office Address2 New Bradwell
Town Milton Keynes
Post code MK13 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08672280
Date of Incorporation Mon, 2nd Sep 2013
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th September
Company age 11 years old
Account next due date Thu, 30th Jun 2022 (668 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 24th Dec 2021 (2021-12-24)
Last confirmation statement dated Thu, 10th Dec 2020

Company staff

Alireza M.

Position: Director

Appointed: 03 September 2013

Mojtaba M.

Position: Director

Appointed: 01 October 2018

Resigned: 10 February 2020

Ali M.

Position: Director

Appointed: 02 February 2018

Resigned: 15 October 2018

Bc Registrars Secretaries & Nominees Limited

Position: Corporate Secretary

Appointed: 30 January 2015

Resigned: 06 November 2015

Tafil M.

Position: Director

Appointed: 03 September 2013

Resigned: 10 October 2015

John C.

Position: Director

Appointed: 02 September 2013

Resigned: 05 September 2013

LIMITED SECRETARIES &. NOMINEES B C Registrars

Position: Corporate Secretary

Appointed: 02 September 2013

Resigned: 15 July 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Alireza M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mojtaba M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alireza M.

Notified on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mojtaba M.

Notified on 11 January 2019
Ceased on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-5 992-58 247    
Balance Sheet
Current Assets69 13572 52980 71785 90278 34766 474
Net Assets Liabilities -58 246-142 883-79 779-166 100-242 232
Net Assets Liabilities Including Pension Asset Liability-5 992-58 247    
Reserves/Capital
Shareholder Funds-5 992-58 247    
Other
Version Production Software     2 022
Average Number Employees During Period  121443
Creditors 148 122269 591212 515289 721352 558
Fixed Assets4 95317 34645 99246 83445 27443 852
Net Current Assets Liabilities-10 945-75 593-188 875-126 613-211 374-286 084
Total Assets Less Current Liabilities  -142 883-79 779-166 100-242 232
Creditors Due Within One Year80 080148 122    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
Free Download (1 page)

Company search

Advertisements