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

M & K Fabrications Limited HORNCHURCH


M & K Fabrications Limited was formally closed on 2022-05-24. M & K Fabrications was a private limited company that was located at Coopers House, 65A Wingletye Lane, Hornchurch, RM11 3AT, Essex. Its full net worth was estimated to be around 970 pounds, while the fixed assets the company owned amounted to 6709 pounds. This company (formally started on 2003-03-07) was run by 1 director.
Director Michael F. who was appointed on 01 February 2015.

The company was categorised as "manufacture of other fabricated metal products n.e.c." (25990). The last confirmation statement was filed on 2020-07-13 and last time the annual accounts were filed was on 31 January 2020. 2016-03-07 is the date of the most recent annual return.

M & K Fabrications Limited Address / Contact

Office Address Coopers House
Office Address2 65a Wingletye Lane
Town Hornchurch
Post code RM11 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690509
Date of Incorporation Fri, 7th Mar 2003
Date of Dissolution Tue, 24th May 2022
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th January
Company age 19 years old
Account next due date Sat, 30th Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Tue, 27th Jul 2021
Last confirmation statement dated Mon, 13th Jul 2020

Company staff

Michael F.

Position: Director

Appointed: 01 February 2015

Paul M.

Position: Director

Appointed: 01 February 2015

Resigned: 12 July 2017

Patrick M.

Position: Director

Appointed: 13 March 2003

Resigned: 01 February 2015

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Michael M.

Position: Director

Appointed: 07 March 2003

Resigned: 01 February 2015

Paul M.

Position: Secretary

Appointed: 07 March 2003

Resigned: 21 August 2012

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

Paul M.

Position: Director

Appointed: 07 March 2003

Resigned: 21 August 2012

People with significant control

Michael F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth970132    
Balance Sheet
Cash Bank In Hand380     
Cash Bank On Hand    1 697679
Current Assets50 83357 947 57 44460 56374 350
Debtors50 45357 94754 63457 44458 86673 671
Other Debtors 49 22023 06116 26934 86753 925
Property Plant Equipment 1 001 492392292
Tangible Fixed Assets6 7091 001    
Reserves/Capital
Called Up Share Capital33    
Profit Loss Account Reserve967129    
Shareholder Funds970132    
Other
Amount Specific Advance Or Credit Directors5 47017 7818 9977919 26019 299
Amount Specific Advance Or Credit Made In Period Directors 36 31118 55121 51437 29938 772
Amount Specific Advance Or Credit Repaid In Period Directors 24 00027 33530 51128 83028 733
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 47 47948 48048 48848 58848 688
Average Number Employees During Period  4435
Bank Borrowings Overdrafts 12 7989 58615 57717 88217 882
Creditors 58 81654 33552 87660 85887 805
Creditors Due Within One Year56 57258 816    
Fixed Assets6 7091 001 492392292
Increase From Depreciation Charge For Year Property Plant Equipment  1 0018100100
Intangible Assets Gross Cost 30 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 000     
Intangible Fixed Assets Cost Or Valuation30 000     
Net Current Assets Liabilities-5 739-8692994 568-295-13 455
Number Shares Allotted36    
Number Shares Issued Fully Paid  6666
Other Creditors 4 51310 5612 3613 3404 814
Other Taxation Social Security Payable 41 50534 18828 26926 61033 391
Par Value Share 11111
Property Plant Equipment Gross Cost 48 48048 48048 98048 980 
Share Capital Allotted Called Up Paid33    
Tangible Fixed Assets Cost Or Valuation48 480     
Tangible Fixed Assets Depreciation41 77147 479    
Total Additions Including From Business Combinations Property Plant Equipment   500  
Total Assets Less Current Liabilities9701322995 06097-13 163
Trade Creditors Trade Payables   6 66913 02631 718
Trade Debtors Trade Receivables 8 72731 57341 17523 99919 746

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-01-31
filed on: 12th, March 2021
Free Download (9 pages)

Company search

Advertisements