Mak Manchester Ltd MANCHESTER


Founded in 2015, Mak Manchester, classified under reg no. 09757065 is an active company. Currently registered at Unit 2.3 M1 1EZ, Manchester the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2015-10-16 Mak Manchester Ltd is no longer carrying the name Avenue Newco 2.

The company has 2 directors, namely Mahmud K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 2 August 2019 and Mahmud K. has been with the company for the least time - from 12 January 2023. As of 19 April 2024, there were 3 ex directors - Mahesh P., Samir K. and others listed below. There were no ex secretaries.

Mak Manchester Ltd Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757065
Date of Incorporation Tue, 1st Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mahmud K.

Position: Director

Appointed: 12 January 2023

Adam K.

Position: Director

Appointed: 02 August 2019

Mahesh P.

Position: Director

Appointed: 19 May 2017

Resigned: 25 November 2022

Samir K.

Position: Director

Appointed: 01 September 2015

Resigned: 02 August 2019

Paul P.

Position: Director

Appointed: 01 September 2015

Resigned: 19 May 2017

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Samir K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adam K. This PSC has significiant influence or control over the company,. Then there is Mahmud K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Samir K.

Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam K.

Notified on 10 March 2022
Ceased on 1 January 2024
Nature of control: significiant influence or control

Mahmud K.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: 75,01-100% shares

Company previous names

Avenue Newco 2 October 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth33     
Balance Sheet
Cash Bank On Hand     39 938445 877
Current Assets     567 707614 949
Debtors     527 769169 072
Net Assets Liabilities 3333115 275820 872
Other Debtors     435 71794 903
Net Assets Liabilities Including Pension Asset Liability33     
Reserves/Capital
Shareholder Funds33     
Other
Accrued Liabilities     202 419336 307
Average Number Employees During Period     22
Creditors     4 201 2182 150 000
Disposals Investment Property Fair Value Model      -1 348 909
Financial Liabilities     4 201 2182 150 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      564 597
Investment Property     3 984 3123 200 000
Investment Property Fair Value Model     3 984 3123 200 000
Net Current Assets Liabilities     332 181-87 979
Number Shares Issued Fully Paid     33
Other Creditors     1 900 
Par Value Share11111 1
Prepayments     11 2542 469
Provisions For Liabilities Balance Sheet Subtotal      141 149
Taxation Social Security Payable     30 439347 020
Total Assets Less Current Liabilities     4 316 4933 112 021
Trade Creditors Trade Payables     76819 601
Trade Debtors Trade Receivables     80 79871 700
Called Up Share Capital Not Paid Not Expressed As Current Asset33333  
Number Shares Allotted33333  
Share Capital Allotted Called Up Paid33     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 2024-01-01
filed on: 23rd, January 2024
Free Download (1 page)

Company search