Milton Keynes Ok Service Stations Limited MILTON KEYNES


Founded in 1978, Milton Keynes Ok Service Stations, classified under reg no. 01391286 is an active company. Currently registered at 38 Merlin Walk MK6 5EP, Milton Keynes the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Colin H., appointed on 19 November 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James P. who worked with the the company until 15 May 2002.

Milton Keynes Ok Service Stations Limited Address / Contact

Office Address 38 Merlin Walk
Office Address2 Eaglestone
Town Milton Keynes
Post code MK6 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391286
Date of Incorporation Wed, 27th Sep 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Colin H.

Position: Director

Appointed: 19 November 2015

James P.

Position: Secretary

Resigned: 15 May 2002

Linda H.

Position: Director

Appointed: 19 November 2015

Resigned: 28 November 2020

Tracey T.

Position: Director

Appointed: 05 December 2011

Resigned: 19 November 2015

Peter H.

Position: Secretary

Appointed: 15 May 2002

Resigned: 18 June 2020

Robert L.

Position: Director

Appointed: 19 August 1997

Resigned: 19 November 2015

Deirdre D.

Position: Director

Appointed: 19 August 1997

Resigned: 19 November 2015

Richard M.

Position: Director

Appointed: 06 June 1996

Resigned: 19 August 1997

John W.

Position: Director

Appointed: 16 November 1993

Resigned: 19 August 1997

Antony F.

Position: Director

Appointed: 16 November 1993

Resigned: 06 June 1996

Michael Y.

Position: Director

Appointed: 18 May 1991

Resigned: 01 December 1993

William D.

Position: Director

Appointed: 18 May 1991

Resigned: 22 January 2010

Marianne R.

Position: Director

Appointed: 18 May 1991

Resigned: 01 December 1993

James P.

Position: Director

Appointed: 18 May 1991

Resigned: 17 July 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Colin H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

Notified on 4 May 2017
Nature of control: significiant influence or control

Linda H.

Notified on 4 May 2017
Ceased on 28 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 09182 504       
Balance Sheet
Current Assets459394314 22319 62122 59532 41943 00758 460
Net Assets Liabilities 82 50476 179  83 97090 64194 773 
Cash Bank In Hand4593       
Net Assets Liabilities Including Pension Asset Liability78 09182 504       
Tangible Fixed Assets82 73682 501       
Reserves/Capital
Profit Loss Account Reserve-69 8513       
Shareholder Funds78 09182 504       
Other
Average Number Employees During Period  2222211
Creditors  7 34816 74918 71220 18723 10529 32639 373
Depreciation Amortisation Impairment Expense  235      
Fixed Assets82 73682 50182 26682 03181 79781 56281 32781 09280 858
Net Current Assets Liabilities-6273-6 405-2 5269092 4089 31413 681 
Other Operating Expenses Format2 4091 020      
Other Operating Income Format2 1011      
Profit Loss 325 676      
Staff Costs Employee Benefits Expense 17 398       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6 080      
Total Assets Less Current Liabilities82 10982 50475 86179 50582 70683 97090 64194 773 
Turnover Revenue 17 80033 000      
Amount Specific Advance Or Credit Directors   6 34812 93714 551   
Amount Specific Advance Or Credit Made In Period Directors   6 3486 5891 614   
Creditors Due After One Year4 018        
Creditors Due Within One Year1 086        
Revaluation Reserve147 94282 501       
Tangible Fixed Assets Cost Or Valuation90 24190 241       
Tangible Fixed Assets Depreciation7 5057 740       
Tangible Fixed Assets Depreciation Charged In Period 235       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements