Mak Integrated Services Limited MANCHESTER


Mak Integrated Services started in year 2009 as Private Limited Company with registration number 06990809. The Mak Integrated Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Manchester at Manor House Manor Street. Postal code: M34 5JG. Since December 21, 2009 Mak Integrated Services Limited is no longer carrying the name Mak Security Services.

The company has one director. Ehtesham A., appointed on 19 July 2023. There are currently no secretaries appointed. As of 21 May 2024, there were 9 ex directors - Etesham A., Basit H. and others listed below. There were no ex secretaries.

Mak Integrated Services Limited Address / Contact

Office Address Manor House Manor Street
Office Address2 Audenshaw
Town Manchester
Post code M34 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06990809
Date of Incorporation Fri, 14th Aug 2009
Industry Private security activities
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ehtesham A.

Position: Director

Appointed: 19 July 2023

Etesham A.

Position: Director

Appointed: 07 July 2023

Resigned: 16 August 2023

Basit H.

Position: Director

Appointed: 24 October 2013

Resigned: 11 September 2023

Shozib A.

Position: Director

Appointed: 30 May 2013

Resigned: 16 August 2023

Shozib A.

Position: Director

Appointed: 24 February 2012

Resigned: 12 April 2012

Mazhar A.

Position: Director

Appointed: 19 November 2011

Resigned: 09 June 2013

Asma A.

Position: Director

Appointed: 23 April 2011

Resigned: 24 February 2012

Aden F.

Position: Director

Appointed: 23 April 2011

Resigned: 09 July 2011

Asma A.

Position: Director

Appointed: 18 June 2010

Resigned: 23 April 2011

Muhammed K.

Position: Director

Appointed: 14 August 2009

Resigned: 21 June 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Touqeer A. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Shozib A. This PSC owns 25-50% shares.

Touqeer A.

Notified on 11 September 2023
Nature of control: 75,01-100% shares

Shozib A.

Notified on 6 April 2016
Ceased on 11 September 2023
Nature of control: 25-50% shares

Company previous names

Mak Security Services December 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3 0704 94310 13915 14119 71024 092      
Balance Sheet
Cash Bank On Hand     8349 93155214 45522 516  
Current Assets9 31918 64145 76574 72553 745151 791153 824583 271606 972850 447748 935533 296
Debtors4 9357 9696 896134 76751 041150 957143 893582 719592 517827 931  
Net Assets Liabilities     24 09251 31390 22696 87397 554109 665-89 424
Other Debtors     150 957143 893582 719592 517827 931  
Property Plant Equipment     6 6437 53811 0634 3353 555  
Cash Bank In Hand4 38410 67238 86962 9382 704834      
Intangible Fixed Assets2 0002 0002 00013 60311 6532 000      
Net Assets Liabilities Including Pension Asset Liability3 0704 94310 13915 14119 71024 092      
Tangible Fixed Assets4501 2425 02413 60311 6536 643      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2 9704 84310 03915 04119 61023 992      
Shareholder Funds3 0704 94310 13915 14119 71024 092      
Other
Version Production Software         2 022 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal          6 155 
Accumulated Depreciation Impairment Property Plant Equipment     3 4845 1396 6145 7076 487  
Additions Other Than Through Business Combinations Property Plant Equipment      2 5505 000    
Average Number Employees During Period     98884240333333
Bank Borrowings Overdrafts     7 83549 282     
Creditors     136 342112 049506 108516 434758 448638 030627 110
Fixed Assets2 4503 2427 02413 60311 6538 6439 53813 0636 3355 5554 9154 390
Increase From Depreciation Charge For Year Property Plant Equipment      1 6551 475 780  
Intangible Assets     2 0002 0002 0002 0002 000  
Intangible Assets Gross Cost     2 0002 0002 0002 0002 000  
Net Current Assets Liabilities6201 7013 115-4626 05715 44941 77577 16390 53891 999110 905-93 814
Nominal Value Allotted Share Capital     100100100    
Number Shares Allotted    100100100100    
Other Creditors     128 50753 605473 732484 620755 047  
Par Value Share    1111    
Property Plant Equipment Gross Cost     10 12712 67717 67710 04210 042  
Taxation Social Security Payable      9 16232 37631 814892  
Total Assets Less Current Liabilities3 0704 94310 13915 14119 710  90 22696 873 115 820-89 424
Value-added Tax Payable         2 509  
Creditors Due Within One Year8 69916 94042 65075 18747 688136 342      
Intangible Fixed Assets Cost Or Valuation2 0002 0002 00016 62716 6272 000      
Called Up Share Capital Not Paid Not Expressed As Current Asset   2 0002 000       
Intangible Fixed Assets Aggregate Amortisation Impairment   3 0244 974       
Intangible Fixed Assets Amortisation Charged In Period    1 950       
Other Debtors Due After One Year   134 76751 041       
Secured Debts   198 16547 688       
Share Capital Allotted Called Up Paid   100100100      
Tangible Fixed Assets Additions 8804 35610 891 2 500      
Tangible Fixed Assets Cost Or Valuation5001 3805 73616 62716 62710 127      
Tangible Fixed Assets Depreciation501387123 0244 9743 484      
Tangible Fixed Assets Depreciation Charged In Period 885742 312 1 458      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     2 948      
Tangible Fixed Assets Disposals     9 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: September 11, 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search

Advertisements