M K Facades Limited SOUTHAMPTON


M K Facades started in year 2013 as Private Limited Company with registration number 08706202. The M K Facades company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Southampton at Allport House. Postal code: SO14 5RP. Since 2018-07-25 M K Facades Limited is no longer carrying the name M K Small Works.

The company has 2 directors, namely Colin B., Sean M.. Of them, Sean M. has been with the company the longest, being appointed on 18 June 2018 and Colin B. has been with the company for the least time - from 7 June 2021. As of 14 May 2024, there were 3 ex directors - Michael B., Kieran C. and others listed below. There were no ex secretaries.

M K Facades Limited Address / Contact

Office Address Allport House
Office Address2 Princes Street
Town Southampton
Post code SO14 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706202
Date of Incorporation Wed, 25th Sep 2013
Industry Development of building projects
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Colin B.

Position: Director

Appointed: 07 June 2021

Sean M.

Position: Director

Appointed: 18 June 2018

Michael B.

Position: Director

Appointed: 25 September 2013

Resigned: 08 January 2020

Kieran C.

Position: Director

Appointed: 25 September 2013

Resigned: 25 February 2014

Sarah C.

Position: Director

Appointed: 25 September 2013

Resigned: 25 February 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is S M Facades Holdings Ltd from Southampton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sean M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

S M Facades Holdings Ltd

Allport House Princes Street, Ashfield, Southampton, Hampshire, SO14 5RP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11908622
Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sean M.

Notified on 18 June 2018
Ceased on 21 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael B.

Notified on 18 June 2018
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
25-50% shares

M K Facades (Holdings) Limited

Oakdene Whinwhistle Road, East Wellow, Romsey, SO51 6BH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08705825
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

M K Small Works July 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand230 30743 798123 934251 656368 301
Current Assets579 170257 342640 924569 190749 915
Debtors348 863143 141509 490312 084374 114
Net Assets Liabilities 1 991193 572365 280471 580
Other Debtors317 24389 5911 46329 389101 837
Property Plant Equipment 33 84032 070132 28297 196
Total Inventories 70 4037 5007 5007 500
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 46013 75431 50455 823
Amounts Owed To Group Undertakings    6 005
Average Number Employees During Period   44
Corporation Tax Payable   124 16680 756
Corporation Tax Recoverable    93 635
Creditors546 151289 191473 97017 832364 490
Increase From Depreciation Charge For Year Property Plant Equipment 8 4605 29417 75041 487
Net Current Assets Liabilities33 019-31 849166 954266 250385 425
Number Shares Issued Fully Paid 100100  
Other Creditors314 499164 918163 87017 83214 219
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 168
Other Disposals Property Plant Equipment    41 204
Other Taxation Social Security Payable200 626124 183298 903151 03242 151
Par Value Share 11  
Property Plant Equipment Gross Cost 42 30045 824163 786153 019
Provisions For Liabilities Balance Sheet Subtotal  5 45215 42011 041
Total Additions Including From Business Combinations Property Plant Equipment 42 3003 524117 96230 437
Total Assets Less Current Liabilities33 0191 991199 024398 532482 621
Trade Creditors Trade Payables31 0269011 19724 890221 359
Trade Debtors Trade Receivables31 62053 550508 027280 645178 642

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, October 2023
Free Download (8 pages)

Company search