Mak Bearings Ltd. PARK ROYAL LONDON


Mak Bearings started in year 2004 as Private Limited Company with registration number 05273403. The Mak Bearings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Park Royal London at Mak House. Postal code: NW10 7RQ.

Currently there are 4 directors in the the firm, namely Mandeep K., Madansingh K. and Narinder K. and others. In addition one secretary - Mandeep K. - is with the company. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Mak Bearings Ltd. Address / Contact

Office Address Mak House
Office Address2 38 Cumberland Avenue
Town Park Royal London
Post code NW10 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273403
Date of Incorporation Fri, 29th Oct 2004
Industry Non-trading company
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Mandeep K.

Position: Secretary

Appointed: 29 October 2004

Mandeep K.

Position: Director

Appointed: 29 October 2004

Madansingh K.

Position: Director

Appointed: 29 October 2004

Narinder K.

Position: Director

Appointed: 29 October 2004

Jerzy R.

Position: Director

Appointed: 29 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2004

Resigned: 29 October 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Madansingh K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mandeep K. This PSC . Then there is Jerzy R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

Madansingh K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mandeep K.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Jerzy R.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Narinder K.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth11111111 11  
Balance Sheet
Cash Bank On Hand       111111
Net Assets Liabilities       111111
Cash Bank In Hand11111111 11  
Net Assets Liabilities Including Pension Asset Liability11111111 11  
Reserves/Capital
Shareholder Funds11111111 11  
Other
Number Shares Allotted        11 11
Number Shares Authorised            1 000
Par Value Share        11 11
Total Consideration 010000000  0  
Total Nominal Value 010000000  0  
Total Number Shares Issued 1111111  1  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/10/31
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements