You are here: bizstats.co.uk > a-z index > M list > M1 list

M14 Limited STOCKPORT


Founded in 2016, M14, classified under reg no. 09969777 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Angela H., Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 26 January 2016 and Angela H. has been with the company for the least time - from 23 November 2018. As of 26 April 2024, there were 2 ex directors - James H., Robert H. and others listed below. There were no ex secretaries.

M14 Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09969777
Date of Incorporation Tue, 26th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Angela H.

Position: Director

Appointed: 23 November 2018

Thomas H.

Position: Director

Appointed: 26 January 2016

James H.

Position: Director

Appointed: 26 January 2016

Resigned: 23 November 2018

Robert H.

Position: Director

Appointed: 26 January 2016

Resigned: 23 November 2018

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Angela H. This PSC has 25-50% voting rights. The second entity in the PSC register is Thomas H. This PSC and has 25-50% voting rights. The third one is Robert H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Angela H.

Notified on 23 November 2018
Nature of control: 25-50% voting rights

Thomas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Robert H.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights

James H.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   3 12259 94775 28857 506
Current Assets  45 18164 34484 05561 726
Debtors  42 0594 3978 7674 220
Net Assets Liabilities333-8 472-18 300-19 69745 581
Other Debtors  41294 3978 7674 220
Property Plant Equipment    6531 018734
Other
Accumulated Depreciation Impairment Property Plant Equipment    147402686
Additions Other Than Through Business Combinations Investment Property Fair Value Model   229 347   
Average Number Employees During Period  22222
Bank Borrowings   142 883   
Bank Borrowings Overdrafts   142 883367 135278 541278 541
Creditors   142 883367 135278 541278 541
Disposals Investment Property Fair Value Model     160 675 
Fixed Assets   229 347376 051248 497340 734
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      92 521
Increase From Depreciation Charge For Year Property Plant Equipment    147255284
Investment Property   229 347375 398247 479340 000
Investment Property Fair Value Model   229 347375 398247 479340 000
Net Current Assets Liabilities  4-94 936-27 21610 347-5 757
Other Creditors   94 55377 29072 15666 563
Other Taxation Social Security Payable    485 920
Property Plant Equipment Gross Cost    8001 420 
Provisions For Liabilities Balance Sheet Subtotal      10 855
Total Additions Including From Business Combinations Property Plant Equipment    800620 
Total Assets Less Current Liabilities  4134 411348 835258 844334 977
Total Borrowings   142 883   
Trade Creditors Trade Payables    81 552 
Called Up Share Capital Not Paid Not Expressed As Current Asset333    
Number Shares Allotted 33    
Par Value Share 11    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements