You are here: bizstats.co.uk > a-z index > M list

M.k. Limited ROCHESTER


M.k started in year 1984 as Private Limited Company with registration number 01827747. The M.k company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Rochester at Stirling House. Postal code: ME2 4HN.

There is a single director in the company at the moment - David F., appointed on 11 December 1992. In addition, a secretary was appointed - Tracey G., appointed on 31 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.k. Limited Address / Contact

Office Address Stirling House
Office Address2 Sunderland Quay Culpeper Close
Town Rochester
Post code ME2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827747
Date of Incorporation Tue, 26th Jun 1984
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Tracey G.

Position: Secretary

Appointed: 31 March 2020

David F.

Position: Director

Appointed: 11 December 1992

Kenneth P.

Position: Director

Resigned: 30 November 2018

Geraldine F.

Position: Secretary

Appointed: 12 December 2007

Resigned: 30 March 2020

Christine T.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2018

David P.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2017

Kenneth P.

Position: Secretary

Appointed: 11 December 1992

Resigned: 12 December 2007

Geraldine F.

Position: Director

Appointed: 11 December 1992

Resigned: 01 October 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is David F. This PSC and has 25-50% shares. The second one in the PSC register is Kenneth P. This PSC owns 25-50% shares.

David F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth P.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand214 44885 25016 95527 47759 16448 39594 628
Current Assets513 562328 474269 821163 458254 933314 232359 106
Debtors184 686133 673179 56737 138116 349174 753168 206
Net Assets Liabilities279 733-126 004-46 989-80 035-37 14215 31499 042
Other Debtors36 75129 23122 7919 60417 09622 65030 154
Property Plant Equipment11 8498 2367 0115 7234 8284 26825 859
Total Inventories114 428109 55173 29998 84379 42091 08496 272
Other
Accumulated Depreciation Impairment Property Plant Equipment41 58245 19547 40421 33422 84824 27224 146
Additions Other Than Through Business Combinations Property Plant Equipment  9842 18961986428 433
Average Number Employees During Period101099766
Bank Borrowings 112 62683 974112 65065 32625 19523 285
Bank Overdrafts 25 26828 14730 65241 66540 60115 597
Creditors243 922350 088239 847136 566231 577277 396256 406
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 96841 33810 1163 3951 000321 300278 460
Increase From Depreciation Charge For Year Property Plant Equipment 3 6132 2091 8011 5141 4245 546
Net Current Assets Liabilities269 640-21 61429 97426 89223 35636 836102 700
Other Creditors15 10914 35514 40119 89858 10746 90266 189
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 871  5 672
Other Disposals Property Plant Equipment   29 547  6 968
Property Plant Equipment Gross Cost53 43153 43154 41527 05727 67628 54050 005
Provisions For Liabilities Balance Sheet Subtotal1 756    5956 232
Taxation Social Security Payable30 24023 18936 05415 07835 80947 45562 331
Total Assets Less Current Liabilities281 489-13 37836 98532 61528 18441 104128 559
Trade Creditors Trade Payables198 573287 276161 24570 93895 996142 438112 289
Trade Debtors Trade Receivables147 935104 442156 77627 53499 253152 103138 052

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements