Mongas Kids Wear Limited SOUTHALL


Mongas Kids Wear started in year 2009 as Private Limited Company with registration number 06972866. The Mongas Kids Wear company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Southall at 60-66 The Broadway. Postal code: UB1 1QB.

At present there are 2 directors in the the company, namely Ankit M. and Arun M.. In addition one secretary - Ankit M. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Mongas Kids Wear Limited Address / Contact

Office Address 60-66 The Broadway
Town Southall
Post code UB1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972866
Date of Incorporation Mon, 27th Jul 2009
Industry Retail sale of clothing in specialised stores
End of financial Year 29th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Ankit M.

Position: Director

Appointed: 27 July 2009

Arun M.

Position: Director

Appointed: 27 July 2009

Ankit M.

Position: Secretary

Appointed: 27 July 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Ankit M. This PSC and has 25-50% shares. Another entity in the PSC register is Arun M. This PSC owns 75,01-100% shares.

Ankit M.

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

Arun M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand240 46954 10765 41197 07154 21131 46020 1146 177
Current Assets747 162415 254795 9861 182 9571 027 4542 375 9961 995 5611 926 786
Debtors267 30968 716112 915313 17658 323893 702391 847122 669
Net Assets Liabilities419 363940 6201 898 7542 461 1793 082 9452 331 0222 813 1773 419 441
Other Debtors267 3097 148100 851     
Property Plant Equipment84 8869 333 14410 625 00010 852 86311 021 70610 771 25110 643 43410 711 231
Total Inventories213 060203 730617 660572 710664 9201 450 8341 583 6001 797 940
Other
Accumulated Depreciation Impairment Property Plant Equipment12 57767 951182 349394 343641 808892 2631 140 5221 341 912
Average Number Employees During Period 16182735312928
Bank Borrowings Overdrafts124 4436 388 6907 008 084     
Creditors124 4438 007 3897 008 0846 683 0136 358 2887 769 0747 202 6856 275 050
Fixed Assets84 8869 333 24410 625 10010 852 96311 021 80610 771 35110 643 53410 711 331
Increase From Depreciation Charge For Year Property Plant Equipment 55 374114 398211 994247 465250 455248 259201 390
Investments Fixed Assets 100100100100100100100
Investments In Group Undertakings 100100     
Net Current Assets Liabilities458 920-385 235-1 669 200-1 606 623-1 478 425-569 107-525 524-914 692
Other Creditors11 6771 618 6991 599 878     
Other Taxation Social Security Payable231 346191 749338 756     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal26 32488 701 200 000250 000   
Property Plant Equipment Gross Cost97 4639 401 09510 807 34911 247 20611 663 51411 663 51411 783 95612 053 143
Provisions For Liabilities Balance Sheet Subtotal  49 062102 148102 148102 148102 148102 148
Total Additions Including From Business Combinations Property Plant Equipment 9 303 6321 185 201439 857416 308 120 442269 187
Total Assets Less Current Liabilities543 8068 948 0098 955 9009 246 3409 543 38110 202 24410 118 0109 796 639
Total Increase Decrease From Revaluations Property Plant Equipment  221 053     
Trade Creditors Trade Payables45 21939 85433 494     
Trade Debtors Trade Receivables 61 56812 064     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates November 28, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements