Mark Kelly Tiling Limited ROCHFORD


Mark Kelly Tiling started in year 2006 as Private Limited Company with registration number 05964814. The Mark Kelly Tiling company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Rochford at Sovereign House. Postal code: SS4 1AS.

The firm has one director. Mark K., appointed on 12 October 2006. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Tracy K., who left the firm on 14 April 2008. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Mark Kelly Tiling Limited Address / Contact

Office Address Sovereign House
Office Address2 82 West Street
Town Rochford
Post code SS4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05964814
Date of Incorporation Thu, 12th Oct 2006
Industry Floor and wall covering
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mark K.

Position: Director

Appointed: 12 October 2006

David W.

Position: Secretary

Appointed: 11 April 2008

Resigned: 31 December 2010

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2006

Resigned: 12 October 2006

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2006

Resigned: 12 October 2006

Tracy K.

Position: Director

Appointed: 12 October 2006

Resigned: 14 April 2008

Tracy K.

Position: Secretary

Appointed: 12 October 2006

Resigned: 14 April 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Mark K. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Karen K. This PSC owns 25-50% shares.

Mark K.

Notified on 12 October 2016
Nature of control: 50,01-75% shares

Karen K.

Notified on 12 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 946432 21631 95033 10734 14332 285
Current Assets8 8228 01511 77037 10438 70044 98049 845
Debtors6 8767 9729 5545 1545 59310 83717 560
Net Assets Liabilities-6 349-7 8118224 0873 85119 56531 675
Other Debtors6 8765 9057 6105 1545 59310 29611 463
Property Plant Equipment9 5627 1715 3784 2503 2952 6362 439
Other
Accumulated Depreciation Impairment Property Plant Equipment9 52311 91413 70715 12416 24617 18718 124
Additional Provisions Increase From New Provisions Recognised -478-412-214-181-125-38
Average Number Employees During Period1111111
Bank Borrowings Overdrafts 2 756 1 5002 0002 0002 000
Comprehensive Income Expense10 2667 53813 6338 2654 76420 71428 110
Corporation Tax Payable3 0372 2183 5222 1521 2994 9846 628
Creditors12 34013 1839 02623 95923 45516 89312 894
Current Tax For Period3 0372 2193 5222 1541 2994 984 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-638-478-412-214-181-125 
Deferred Tax Liabilities1 9121 4341 022808627501463
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid21 0009 0005 0005 0005 0005 00016 000
Dividends Paid On Shares21 0009 0005 0005 0005 0005 00016 000
Fixed Assets9 5627 1715 3784 2503 2952 6362 439
Income Expense Recognised Directly In Equity-21 000-9 000-5 000-5 000-5 000-5 000-16 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 3911 7931 4171 122941937
Net Current Assets Liabilities-3 518-5 1682 74413 14515 24528 08736 951
Net Deferred Tax Liability Asset-638-4781 022808626501463
Other Creditors6 7186 4565 46020 23119 3029 6694 111
Other Taxation Social Security Payable1 7771 075     
Par Value Share  11111
Profit Loss10 2667 53813 6338 2654 76420 71428 110
Property Plant Equipment Gross Cost 19 08519 08519 37419 54119 82420 563
Provisions1 9121 4341 022808627501463
Provisions For Liabilities Balance Sheet Subtotal1 9121 4341 022808627501463
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 3991 7413 1101 9401 1184 859 
Total Additions Including From Business Combinations Property Plant Equipment   289167283739
Total Assets Less Current Liabilities6 0442 0038 12217 39518 54030 72339 390
Trade Creditors Trade Payables8086784476854240155
Trade Debtors Trade Receivables 2 0671 944  5416 097
Advances Credits Directors16315149011 28515 4475 81456
Advances Credits Made In Period Directors18 90531 25121 97128 56831 61334 322 
Advances Credits Repaid In Period Directors18 79731 23922 31039 36335 77524 689 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/12
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements