Mission Prestige Limited FAREHAM


Mission Prestige Limited is a private limited company registered at 128 Gosport Road, Fareham PO16 0QN. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-19, this 6-year-old company is run by 1 director.
Director Wing S., appointed on 19 July 2017.
The company is officially classified as "sale of new cars and light motor vehicles" (Standard Industrial Classification code: 45111), "sale of used cars and light motor vehicles" (SIC: 45112). According to Companies House information there was a name change on 2022-11-23 and their previous name was K&F Global Services Limited.
The last confirmation statement was sent on 2023-03-22 and the due date for the next filing is 2024-04-05. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 28 December 2023.

Mission Prestige Limited Address / Contact

Office Address 128 Gosport Road
Town Fareham
Post code PO16 0QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10874351
Date of Incorporation Wed, 19th Jul 2017
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 27th December
Company age 7 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Wing S.

Position: Director

Appointed: 19 July 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Wing S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wing S.

Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K&F Global Services November 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 4962 85846 327139 22424 621
Current Assets250 538344 838671 354773 8801 463 139
Debtors170 042268 558415 483428 793463 300
Net Assets Liabilities147 712247 039266 199289 674489 976
Other Debtors96 14762 494179 723240 033286 316
Property Plant Equipment72 640128 329100 1479743 209
Total Inventories 73 422209 544205 863975 218
Other
Accumulated Depreciation Impairment Property Plant Equipment2 95332 85261 434245963
Additions Other Than Through Business Combinations Property Plant Equipment 86 8184002 8812 953
Average Number Employees During Period11112
Bank Borrowings Overdrafts  5 31310 02410 024
Corporation Tax Payable31 25129 27451 90927 494110 646
Creditors172 676216 930453 368444 499951 637
Current Tax For Period 29 27410 64721 09850 198
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 6 409-1 952-704-5 946
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 434 
Disposals Property Plant Equipment 1 230 163 243 
Increase Decrease In Current Tax From Adjustment For Prior Periods   125 
Increase From Depreciation Charge For Year Property Plant Equipment2 95329 90028 582245718
Net Current Assets Liabilities77 862127 908217 986329 381511 502
Other Creditors54 825148 665366 663362 014790 658
Other Taxation Social Security Payable31 249 1830 26220 453
Property Plant Equipment Gross Cost75 593161 181161 5811 2194 172
Provisions For Liabilities Balance Sheet Subtotal2 7909 1987 2466 542596
Tax Tax Credit On Profit Or Loss On Ordinary Activities 35 6838 69520 51944 252
Total Assets Less Current Liabilities150 502256 237318 133330 355514 711
Total Current Tax Expense Credit  10 64721 22350 198
Trade Creditors Trade Payables86 60238 99129 46514 70519 856
Trade Debtors Trade Receivables73 895206 064235 760188 760176 984
Advances Credits Directors5458 93436 88756 569157 964
Advances Credits Made In Period Directors5458 38945 82119 682 
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 000    
Total Additions Including From Business Combinations Property Plant Equipment75 593    

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Persons with significant control
Confirmation statement with updates 2024/03/22
filed on: 2nd, April 2024
Free Download (4 pages)

Company search

Advertisements