M S Kheela Developments Limited TIPTON


Founded in 2015, M S Kheela Developments, classified under reg no. 09801715 is an active company. Currently registered at 5 Market Place Market Place DY4 7EJ, Tipton the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Indy K., Gurpal K.. Of them, Gurpal K. has been with the company the longest, being appointed on 12 January 2023 and Indy K. has been with the company for the least time - from 7 June 2023. As of 29 May 2024, there was 1 ex director - Major K.. There were no ex secretaries.

M S Kheela Developments Limited Address / Contact

Office Address 5 Market Place Market Place
Office Address2 Great Bridge
Town Tipton
Post code DY4 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09801715
Date of Incorporation Wed, 30th Sep 2015
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Indy K.

Position: Director

Appointed: 07 June 2023

Gurpal K.

Position: Director

Appointed: 12 January 2023

Major K.

Position: Director

Appointed: 30 September 2015

Resigned: 11 November 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Gurpal K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Major K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gurpal K.

Notified on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Major K.

Notified on 29 September 2016
Ceased on 11 November 2022
Nature of control: significiant influence or 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 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100      
Balance Sheet
Cash Bank On Hand   87135 0096 58418 209
Current Assets100480 0005 849871   
Debtors100 5 849    
Net Assets Liabilities100-3 1287 56913 44916 27119 063324 345
Other Debtors100 5 849    
Property Plant Equipment  520 000520 000520 000520 000885 000
Total Inventories 480 000     
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Additions Other Than Through Business Combinations Property Plant Equipment  502 733    
Applicable Tax Rate 201919191919
Average Number Employees During Period    11 
Bank Borrowings Overdrafts    21 60020 840 
Corporation Tax Payable   1 3802 0412 6964 956
Creditors 483 128514 999504 141513 857483 400506 233
Current Tax For Period   1 3796626552 259
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  3 281   69 350
Deferred Tax Liabilities     3 28172 631
Net Current Assets Liabilities100-3 128-509 150-503 270-478 848-476 816-488 024
Net Deferred Tax Liability Asset     3 28172 631
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 483 128512 360502 761511 816482 703499 477
Par Value Share1 11111
Profit Loss On Ordinary Activities Before Tax -3 22813 9787 2593 4843 447376 891
Property Plant Equipment Gross Cost  520 000520 000520 000520 000885 000
Provisions For Liabilities Balance Sheet Subtotal  3 2813 2813 2813 28172 631
Tax Decrease Increase From Effect Revenue Exempt From Taxation  2 656    
Tax Expense Credit Applicable Tax Rate  2 6561 37966265571 609
Tax Tax Credit On Profit Or Loss On Ordinary Activities  3 2811 37966265571 609
Total Assets Less Current Liabilities100-3 12810 85016 73041 15243 184396 976
Total Increase Decrease From Revaluations Property Plant Equipment  17 267   365 000
Trade Creditors Trade Payables  2 639  -1 9991 800
Advances Credits Directors 480 928     
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
Free Download

Company search