M K A Architects Ltd TONBRIDGE


M K A Architects started in year 2006 as Private Limited Company with registration number 05869675. The M K A Architects company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Tonbridge at North House. Postal code: TN9 1BE.

The company has one director. Joseph M., appointed on 1 October 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine K. who worked with the the company until 1 October 2019.

M K A Architects Ltd Address / Contact

Office Address North House
Office Address2 198 High Street
Town Tonbridge
Post code TN9 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05869675
Date of Incorporation Fri, 7th Jul 2006
Industry Architectural activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Joseph M.

Position: Director

Appointed: 01 October 2019

Shane J.

Position: Director

Appointed: 01 September 2007

Resigned: 10 October 2008

Michael K.

Position: Director

Appointed: 07 July 2006

Resigned: 01 October 2019

Christine K.

Position: Secretary

Appointed: 07 July 2006

Resigned: 01 October 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Joseph M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph M.

Notified on 1 October 2019
Nature of control: significiant influence or control

Michael K.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-03-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth183 752153 207        
Balance Sheet
Cash Bank On Hand  12 271 9 55127 70483 64372 26795 24764 503
Current Assets 77 97276 59582 300107 502135 742283 235396 670406 545399 951
Debtors72 00777 97264 32482 30097 951108 038199 592324 403311 298335 448
Net Assets Liabilities     137 298196 898289 799333 342337 875
Other Debtors    10 00035 0003 0805 3892 8181 838
Property Plant Equipment 4 8924 2143 3872 6213 2852 0495 0233 9809 143
Intangible Fixed Assets171 600156 000        
Tangible Fixed Assets7 5204 892        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve183 652153 107        
Shareholder Funds183 752153 207        
Other
Accumulated Amortisation Impairment Intangible Assets 156 000187 200218 400218 400249 600280 800312 000312 000 
Accumulated Depreciation Impairment Property Plant Equipment 43 76946 54648 36748 36749 98351 22012 82113 86415 763
Amounts Owed By Related Parties      138 408224 968281 826282 906
Average Number Employees During Period  66665555
Bank Borrowings Overdrafts 32 063 29 602  50 00040 23930 75320 760
Corporation Tax Payable 11 54320 90310 96528 31528 60623 32430 47815 1957 881
Corporation Tax Recoverable       5 5502 783 
Creditors 85 65768 10689 55366 64164 12950 00040 23930 75320 760
Fixed Assets179 120160 892129 01496 98778 02165 68533 2495 023  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     175 752157 252138 752120 252101 752
Increase From Amortisation Charge For Year Intangible Assets  31 20031 200 31 20031 20031 200  
Increase From Depreciation Charge For Year Property Plant Equipment  2 7771 821 1 6161 2378291 0431 899
Intangible Assets 156 000124 80093 60075 40062 40031 200   
Intangible Assets Gross Cost 312 000312 000 312 000312 000312 000312 000312 000 
Net Current Assets Liabilities4 632-7 6858 489-7 25340 86171 613213 649325 015360 115349 492
Number Shares Issued Fully Paid     100100751010
Other Creditors      3 6764 0053 5513 294
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       39 228  
Other Disposals Property Plant Equipment       39 625  
Other Taxation Social Security Payable 35 71140 79742 35831 61429 28642 58627 41117 94929 291
Property Plant Equipment Gross Cost 48 66150 76051 75451 75453 26853 26917 84417 84424 906
Total Additions Including From Business Combinations Property Plant Equipment  2 099994 1 514 4 200 7 062
Total Assets Less Current Liabilities183 752153 207137 50389 734118 882137 298246 898330 038364 095358 635
Trade Creditors Trade Payables    2 2806 237    
Trade Debtors Trade Receivables 71 04761 30771 92180 47865 11458 10488 49623 87150 704
Accrued Liabilities 6 3406 2986 1223 950     
Creditors Due Within One Year67 37585 657        
Intangible Fixed Assets Aggregate Amortisation Impairment140 400156 000        
Intangible Fixed Assets Amortisation Charged In Period 15 600        
Intangible Fixed Assets Cost Or Valuation312 000         
Number Shares Allotted 10        
Par Value Share 1        
Prepayments 2 5954757 4264 5203 306    
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 1 566        
Tangible Fixed Assets Cost Or Valuation47 09548 661        
Tangible Fixed Assets Depreciation39 57543 769        
Tangible Fixed Assets Depreciation Charged In Period 4 194        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search