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

K & S Mezra Limited SURREY


K & S Mezra started in year 2004 as Private Limited Company with registration number 05054039. The K & S Mezra company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Surrey at 137 Green Lane. Postal code: SM4 6SE. Since 2006-09-18 K & S Mezra Limited is no longer carrying the name B & M Catering Management.

There is a single director in the company at the moment - Umit U., appointed on 16 December 2015. In addition, a secretary was appointed - Kazim U., appointed on 15 February 2006. 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.

K & S Mezra Limited Address / Contact

Office Address 137 Green Lane
Office Address2 Morden
Town Surrey
Post code SM4 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054039
Date of Incorporation Tue, 24th Feb 2004
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Umit U.

Position: Director

Appointed: 16 December 2015

Kazim U.

Position: Secretary

Appointed: 15 February 2006

Hasan U.

Position: Director

Appointed: 29 October 2020

Resigned: 15 September 2021

Selahattin U.

Position: Director

Appointed: 25 September 2014

Resigned: 16 December 2015

Bilal U.

Position: Director

Appointed: 29 June 2012

Resigned: 01 November 2021

Bilal U.

Position: Director

Appointed: 10 July 2007

Resigned: 04 February 2010

Gonul U.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2007

Selahattin U.

Position: Director

Appointed: 06 February 2006

Resigned: 31 January 2011

Mahmut D.

Position: Secretary

Appointed: 01 January 2006

Resigned: 15 February 2006

Mahmut D.

Position: Director

Appointed: 15 February 2005

Resigned: 01 April 2006

Kazim U.

Position: Director

Appointed: 15 February 2005

Resigned: 01 April 2015

Sezgin C.

Position: Director

Appointed: 01 August 2004

Resigned: 15 February 2005

Bekir U.

Position: Director

Appointed: 25 February 2004

Resigned: 09 November 2004

Muhammet U.

Position: Director

Appointed: 25 February 2004

Resigned: 15 February 2005

Muhammet U.

Position: Secretary

Appointed: 25 February 2004

Resigned: 01 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Umit U. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Umit U.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B & M Catering Management September 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-32 236-25 270-17 387-14 354-6 946-3 0564 605      
Balance Sheet
Cash Bank In Hand9643 1451 1691 8941 5363 358       
Current Assets5 2586 1464 6366 1114 0366 05812 97811 16011 9237 02526 37720 6794 005
Debtors2 6591 2012 2172 217         
Intangible Fixed Assets17 55015 60013 65011 7009 7507 800       
Net Assets Liabilities Including Pension Asset Liability-32 236-25 270-17 387-14 354-6 946-3 0564 605      
Stocks Inventory1 6351 8001 2502 0002 5002 700       
Tangible Fixed Assets20 77317 40115 94213 13810 7138 574       
Net Assets Liabilities       10 91015 4595 46510 4986 7174 456
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve-32 246-25 280-23 099-14 364-6 956-3 066       
Shareholder Funds-32 236-25 270-17 387-14 354-6 946-3 0564 605      
Other
Creditors Due After One Year Total Noncurrent Liabilities13 4638 333           
Creditors Due Within One Year Total Current Liabilities62 35456 084           
Fixed Assets38 32333 00129 59324 83820 46316 37413 78110 0678 7164 75115 19911 73810 905
Intangible Fixed Assets Aggregate Amortisation Impairment1 9503 9005 8507 8009 75011 700       
Intangible Fixed Assets Amortisation Charged In Period 1 9501 9501 9501 9501 950       
Intangible Fixed Assets Cost Or Valuation19 50019 50019 50019 50019 50019 500       
Net Current Assets Liabilities-57 096-49 938-46 980-39 192-27 409-19 430-9 1768436 74371415 29911 4286 003
Tangible Fixed Assets Cost Or Valuation56 80356 80358 65758 65758 65758 657       
Tangible Fixed Assets Depreciation36 03039 40242 71445 51947 94450 083       
Tangible Fixed Assets Depreciation Charge For Period 3 372           
Total Assets Less Current Liabilities-18 773-16 937-17 387-14 354-6 946-3 0564 60510 91015 4595 46530 49823 16616 908
Average Number Employees During Period        33333
Creditors       10 3175 1806 31111 0789 2516 402
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           8 5218 400
Creditors Due After One Year 8 3335 991          
Creditors Due Within One Year 56 08451 61645 30331 44525 48822 154      
Number Shares Allotted  1010         
Par Value Share  101         
Share Capital Allotted Called Up Paid 10010010         
Tangible Fixed Assets Additions  1 854          
Tangible Fixed Assets Depreciation Charged In Period  3 3132 8052 4252 139       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements