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

M & K Motors Limited PRESTON


M & K Motors started in year 1997 as Private Limited Company with registration number 03326578. The M & K Motors company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Preston at 96 Lytham Road. Postal code: PR4 1XE.

There is a single director in the company at the moment - Martin V., appointed on 30 April 2010. In addition, a secretary was appointed - Martin V., appointed on 23 February 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kathleen V. who worked with the the company until 23 February 2012.

M & K Motors Limited Address / Contact

Office Address 96 Lytham Road
Office Address2 Warton
Town Preston
Post code PR4 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326578
Date of Incorporation Mon, 3rd Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Martin V.

Position: Secretary

Appointed: 23 February 2012

Martin V.

Position: Director

Appointed: 30 April 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Kathleen V.

Position: Director

Appointed: 03 March 1997

Resigned: 23 February 2012

Kathleen V.

Position: Secretary

Appointed: 03 March 1997

Resigned: 23 February 2012

Martin V.

Position: Director

Appointed: 03 March 1997

Resigned: 23 February 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Martin V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth72 803138 526       
Balance Sheet
Cash Bank In Hand19 52828 620       
Cash Bank On Hand 28 62019 51923 55730 0026 51416 00010 00115 386
Current Assets179 140193 772232 122310 896324 241262 037288 824294 970392 345
Debtors81 68582 86766 77169 66993 12987 660101 62183 550167 713
Net Assets Liabilities 113 324126 084169 951175 678152 569214 734253 988329 223
Net Assets Liabilities Including Pension Asset Liability72 803138 526       
Property Plant Equipment 34 62038 40839 004155 200157 236329 526621 003911 225
Stocks Inventory77 92782 285       
Tangible Fixed Assets20 11034 620       
Total Inventories 82 285145 832217 670201 110167 863171 203201 419209 246
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve72 703138 426       
Shareholder Funds72 803138 526       
Other
Accumulated Amortisation Impairment Intangible Assets    4 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment 10 90518 59926 41431 75436 25355 42165 86288 806
Average Number Employees During Period  4455557
Creditors 4 6947 9366 458103 703104 496223 783339 551517 096
Creditors Due After One Year 4 694       
Creditors Due Within One Year122 54178 248       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 56113 4056 54822 05423 308
Disposals Property Plant Equipment    34 01795 60756 710178 419269 296
Fixed Assets   39 004159 200157 236329 526621 003911 225
Increase From Amortisation Charge For Year Intangible Assets    4 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment  7 6947 81513 90117 90425 71632 49546 252
Intangible Assets    4 000    
Intangible Assets Gross Cost    8 0008 0008 0008 000 
Net Current Assets Liabilities56 599115 524103 294144 847149 669129 704159 04739 60026 114
Number Shares Allotted 100       
Par Value Share 1       
Property Plant Equipment Gross Cost 45 52557 00765 418186 954193 489384 947686 8651 000 031
Provisions For Liabilities Balance Sheet Subtotal 6 9247 6827 44229 48829 87550 05667 06491 020
Provisions For Liabilities Charges3 9066 924       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 21 840       
Tangible Fixed Assets Cost Or Valuation23 68545 525       
Tangible Fixed Assets Depreciation3 57510 905       
Tangible Fixed Assets Depreciation Charged In Period 7 330       
Total Additions Including From Business Combinations Intangible Assets    8 000    
Total Additions Including From Business Combinations Property Plant Equipment  11 4828 411155 553102 142248 168480 337582 462
Total Assets Less Current Liabilities76 709150 144141 702183 851308 869286 940488 573660 603937 339
Bank Overdrafts     27 00416 84323 350 
Total Borrowings     134 619232 446447 850686 136

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, June 2016
Free Download (7 pages)

Company search

Advertisements