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

Mkcuk Ltd STOCKPORT


Mkcuk started in year 2014 as Private Limited Company with registration number 08918528. The Mkcuk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockport at 123 Wellington Road South. Postal code: SK1 3TH. Since 14th July 2017 Mkcuk Ltd is no longer carrying the name My Kit.

The firm has 2 directors, namely James M., Alexander T.. Of them, James M., Alexander T. have been with the company the longest, being appointed on 3 March 2014. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mkcuk Ltd Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08918528
Date of Incorporation Mon, 3rd Mar 2014
Industry Retail sale of cosmetic and toilet articles in specialised stores
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

James M.

Position: Director

Appointed: 03 March 2014

Alexander T.

Position: Director

Appointed: 03 March 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Alexander T. This PSC has significiant influence or control over the company,. The second entity in the PSC register is James M. This PSC has significiant influence or control over the company,.

Alexander T.

Notified on 30 June 2016
Nature of control: significiant influence or control

James M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

My Kit July 14, 2017
James Molloy Makeup School September 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100-4 819       
Balance Sheet
Cash Bank In Hand10015 151       
Cash Bank On Hand 15 15111 32455 496152 87686 468337 818803 876655 371
Current Assets 55 33786 264205 262421 189579 182827 5981 548 5721 217 161
Debtors 4 18611 69042 69041 692102 641142 347200 760175 071
Net Assets Liabilities -4 81940 49671 057235 015390 889682 6131 162 0871 174 162
Net Assets Liabilities Including Pension Asset Liability100-4 819       
Other Debtors  3 6167 27810 76967 92689 64844 85878 023
Property Plant Equipment 3 6565 99733 43150 46347 88036 76040 66091 166
Stocks Inventory 36 000       
Tangible Fixed Assets 3 656       
Total Inventories 36 00063 250107 076226 621390 073347 433543 936386 719
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve -4 919       
Shareholder Funds100-4 819       
Other
Amount Specific Advance Or Credit Directors   74 17323 63733 90439 661  
Amount Specific Advance Or Credit Made In Period Directors    120 536139 54185 757  
Amount Specific Advance Or Credit Repaid In Period Directors    70 00082 00080 000  
Accumulated Depreciation Impairment Property Plant Equipment 3931 82314 33533 44052 27960 15974 00897 097
Additional Provisions Increase From New Provisions Recognised    2 780-35 7409 656
Average Number Employees During Period  26577710
Creditors 20 00050 566161 284227 505227 07644 167419 479116 843
Creditors Due After One Year 20 000       
Creditors Due Within One Year 43 812       
Increase From Depreciation Charge For Year Property Plant Equipment  1 43012 51219 10518 83914 99913 84923 089
Net Current Assets Liabilities 11 52535 69843 978193 684352 106696 9461 129 0931 100 318
Number Shares Allotted100100       
Number Shares Issued Fully Paid   100100100 100100
Other Creditors  26 81877 66827 3693 4124 31877 00789 778
Other Taxation Social Security Payable  17 93455 54070 61179 858103 768198 48623 210
Par Value Share11 111 11
Property Plant Equipment Gross Cost 4 0497 82047 76683 903100 15996 919114 668188 263
Provisions   6 3529 1329 0976 9267 66617 322
Provisions For Liabilities Balance Sheet Subtotal  1 1996 3529 1329 0976 9267 66617 322
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 049       
Tangible Fixed Assets Cost Or Valuation 4 049       
Tangible Fixed Assets Depreciation 393       
Tangible Fixed Assets Depreciation Charged In Period 393       
Total Additions Including From Business Combinations Property Plant Equipment  3 77139 94636 13716 2567 43417 74973 595
Total Assets Less Current Liabilities 15 18141 69577 409244 147399 986733 7061 169 7531 191 484
Trade Creditors Trade Payables  5 81428 076129 525143 80616 733143 9863 855
Trade Debtors Trade Receivables  8 07435 41230 92334 71552 699155 90297 048
Bank Borrowings Overdrafts      5 833  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 119  
Disposals Property Plant Equipment      10 674  
Finished Goods    85 000195 733211 204  
Payments On Account Inventories    141 621194 340272 458281 90457 494
Taxation Social Security Payable      44 167  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 8th November 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements