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

Mko Construction Limited COLCHESTER


Mko Construction Limited was officially closed on 2022-01-04. Mko Construction was a private limited company that was situated at Priory Place Priory Road, Tiptree, Colchester, CO5 0QE, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2018-05-16) was run by 1 director.
Director Lorraine P. who was appointed on 23 August 2019.

The company was categorised as "dormant company" (99999). As stated in the CH records, there was a name alteration on 2019-06-19 and their previous name was Kbcs Developments. The last confirmation statement was sent on 2020-07-30 and last time the accounts were sent was on 31 May 2020.

Mko Construction Limited Address / Contact

Office Address Priory Place Priory Road
Office Address2 Tiptree
Town Colchester
Post code CO5 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11364897
Date of Incorporation Wed, 16th May 2018
Date of Dissolution Tue, 4th Jan 2022
Industry Dormant Company
End of financial Year 31st May
Company age 4 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Fri, 13th Aug 2021
Last confirmation statement dated Thu, 30th Jul 2020

Company staff

Lorraine P.

Position: Director

Appointed: 23 August 2019

Frank T.

Position: Director

Appointed: 09 July 2019

Resigned: 23 August 2019

Emma B.

Position: Director

Appointed: 18 June 2019

Resigned: 09 July 2019

Mark P.

Position: Director

Appointed: 18 June 2019

Resigned: 09 July 2019

Emma B.

Position: Director

Appointed: 16 May 2018

Resigned: 20 September 2018

Andrew K.

Position: Director

Appointed: 16 May 2018

Resigned: 20 September 2018

People with significant control

Lorraine P.

Notified on 23 August 2019
Nature of control: 75,01-100% shares

Frank T.

Notified on 9 July 2019
Ceased on 23 August 2019
Nature of control: 25-50% shares

Emma B.

Notified on 16 May 2018
Ceased on 11 July 2019
Nature of control: significiant influence or control

Frank T.

Notified on 18 June 2019
Ceased on 1 July 2019
Nature of control: 25-50% shares

Andrew K.

Notified on 16 May 2018
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kbcs Developments June 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-31
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search