Mike Kerr Ltd EPPING


Mike Kerr started in year 2006 as Private Limited Company with registration number 05859549. The Mike Kerr company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Epping at 1 Vicarage Road. Postal code: CM16 7RB.

The company has one director. Michael K., appointed on 27 June 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sally L. and who left the the company on 30 June 2023. In addition, there is one former secretary - Sally L. who worked with the the company until 30 June 2023.

Mike Kerr Ltd Address / Contact

Office Address 1 Vicarage Road
Office Address2 Coopersale
Town Epping
Post code CM16 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05859549
Date of Incorporation Tue, 27th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 27 June 2006

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 27 June 2006

Resigned: 27 June 2006

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 27 June 2006

Resigned: 27 June 2006

Sally L.

Position: Secretary

Appointed: 27 June 2006

Resigned: 30 June 2023

Sally L.

Position: Director

Appointed: 27 June 2006

Resigned: 30 June 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Michael K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sally L. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally L.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-2 8262 547-4 270       
Balance Sheet
Cash Bank In Hand9 57016 5795 249       
Cash Bank On Hand  5 2494 7449564 6482 46614 63322 18434 010
Current Assets16 05821 56113 85418 56317 36916 88717 83229 63833 46443 039
Debtors6 4884 9828 60512 03716 41312 23915 36615 00511 2809 029
Net Assets Liabilities      1954033 65813 025
Property Plant Equipment  6094573432571931451 937 
Tangible Fixed Assets848718609       
Total Inventories   1 782      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 9262 447-4 370       
Shareholder Funds-2 8262 547-4 270       
Other
Amount Specific Advance Or Credit Directors  23210 36312 7146 47314 78015 005322 814
Amount Specific Advance Or Credit Made In Period Directors   10 59512 7146 47314 78015 005  
Amount Specific Advance Or Credit Repaid In Period Directors    10 36312 7146 47314 78015 0372 782
Accumulated Depreciation Impairment Property Plant Equipment  1 5001 6521 7661 8521 9161 9642 6093 093
Average Number Employees During Period   1111122
Creditors  18 73318 86816 68916 60717 8308 3335 95726 871
Creditors Due Within One Year19 73219 73218 733       
Increase From Depreciation Charge For Year Property Plant Equipment   152114866448645484
Net Current Assets Liabilities-3 6741 829-4 879-30568028028 5917 67816 168
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 1092 1092 1092 1092 1092 1094 546 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 1092 109        
Tangible Fixed Assets Depreciation1 2611 3911 500       
Tangible Fixed Assets Depreciation Charged In Period 130109       
Total Assets Less Current Liabilities-2 8262 547-4 2701521 0235371958 7369 61517 621
Total Additions Including From Business Combinations Property Plant Equipment        2 437 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-06-30
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements