Mk Things Happen Ltd UPPER POPPLETON


Founded in 2003, Mk Things Happen, classified under reg no. 04714015 is an active company. Currently registered at 2 Maple House YO26 6QW, Upper Poppleton the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2009/09/17 Mk Things Happen Ltd is no longer carrying the name Mckevitt & Kenwood Communications.

The firm has 2 directors, namely Paul F., Suzanne F.. Of them, Paul F., Suzanne F. have been with the company the longest, being appointed on 16 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mk Things Happen Ltd Address / Contact

Office Address 2 Maple House
Office Address2 Northminster Business Park
Town Upper Poppleton
Post code YO26 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714015
Date of Incorporation Thu, 27th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Paul F.

Position: Director

Appointed: 16 July 2019

Suzanne F.

Position: Director

Appointed: 16 July 2019

Christopher G.

Position: Director

Appointed: 04 January 2019

Resigned: 01 September 2019

Caroline H.

Position: Secretary

Appointed: 01 May 2010

Resigned: 04 January 2019

Caroline H.

Position: Director

Appointed: 14 January 2008

Resigned: 04 January 2019

Surriya F.

Position: Director

Appointed: 01 April 2006

Resigned: 30 April 2014

Stuart L.

Position: Director

Appointed: 01 June 2003

Resigned: 01 April 2006

Steven M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2011

Fiona M.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2009

Fiona M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 May 2010

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 01 April 2003

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 01 April 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Northern Communications Group Limited from York, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Caroline H. This PSC owns 75,01-100% shares.

Northern Communications Group Limited

Bintay House 13 York Road, Acomb, York, YO24 4LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11668272
Notified on 1 September 2019
Nature of control: 75,01-100% shares

Caroline H.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 75,01-100% shares

Company previous names

Mckevitt & Kenwood Communications September 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 36418 28818 95747 8618 3526 500
Current Assets125 77654 96296 485136 577130 04944 408
Debtors45 41236 67477 52888 716121 69737 908
Net Assets Liabilities122 48349 21761 81569 17974 2713 518
Other Debtors9 7247 28642 79955 64396 32031 474
Property Plant Equipment647976265861371 
Other
Accumulated Depreciation Impairment Property Plant Equipment63 38764 19865 25965 78066 27066 641
Additions Other Than Through Business Combinations Property Plant Equipment 1 140    
Average Number Employees During Period767431
Corporation Tax Payable1 946     
Creditors3 9406 72134 93533 67029 53529 293
Increase From Depreciation Charge For Year Property Plant Equipment 8111 061521490371
Net Current Assets Liabilities121 83648 24161 550101 988103 50632 811
Other Creditors9 4741 02910 1579 3586 2493 539
Other Taxation Social Security Payable1 1893 23020 1585 8319 1103 270
Property Plant Equipment Gross Cost64 03465 17465 52466 64166 641 
Total Assets Less Current Liabilities122 48349 21761 815102 849103 87732 811
Trade Creditors Trade Payables-8 6692 4624 62013 0705 400777
Trade Debtors Trade Receivables35 68829 38834 72933 07325 3776 434
Advances Credits Directors3 590     
Advances Credits Made In Period Directors109     
Bank Borrowings Overdrafts   33 67029 53529 293
Provisions For Liabilities Balance Sheet Subtotal    71 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 000  
Total Additions Including From Business Combinations Property Plant Equipment  3501 117  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, November 2023
Free Download (8 pages)

Company search