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

Mkg Automotive Limited BURY ST. EDMUNDS


Founded in 2016, Mkg Automotive, classified under reg no. 09963904 is an active company. Currently registered at Unit 4 IP32 7HX, Bury St. Edmunds the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Mark G., appointed on 21 January 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Barbara K., Dawn C. and others listed below. There were no ex secretaries.

Mkg Automotive Limited Address / Contact

Office Address Unit 4
Office Address2 Mercers Road
Town Bury St. Edmunds
Post code IP32 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09963904
Date of Incorporation Thu, 21st Jan 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mark G.

Position: Director

Appointed: 21 January 2016

Barbara K.

Position: Director

Appointed: 21 January 2016

Resigned: 21 January 2016

Dawn C.

Position: Director

Appointed: 21 January 2016

Resigned: 01 October 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Mark G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dawn C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dawn C.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 1879 66317 53816 27839 50234 61130 391
Current Assets8 62717 96926 36621 87950 04745 25442 349
Debtors3 5717 3177 4284 2014 9424 8447 358
Other Debtors3 5713 5756 8503 7813 4503 9074 050
Property Plant Equipment4 0953 6114 7843 4705 0556 6525 736
Total Inventories8699891 4001 4005 6005 8004 600
Net Assets Liabilities  6532 3553 4803 7222 717
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2482 4404 1175 4316 8468 2819 613
Average Number Employees During Period2222222
Creditors29 42834 72330 49722 33524 16719 16714 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 38216 83923 00011 50011 500958958
Increase From Depreciation Charge For Year Property Plant Equipment 1 1921 6771 3141 4151 4351 332
Net Current Assets Liabilities-20 801-16 754-4 131-45623 55217 50112 238
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors23 54727 95519 22714 52115 23111 7699 078
Other Taxation Social Security Payable1 5981 0992 3263 2503 6923 7816 023
Par Value Share 111111
Property Plant Equipment Gross Cost5 3436 0518 9018 90111 90114 93315 349
Total Additions Including From Business Combinations Property Plant Equipment 7082 850 3 0003 032416
Total Assets Less Current Liabilities-16 706-13 1436533 01428 60724 15317 974
Trade Creditors Trade Payables4 2835 6698 9444 5646 7367 20310 010
Trade Debtors Trade Receivables 3 7425784201 4929373 308
Additional Provisions Increase From New Provisions Recognised    301304 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -174
Bank Borrowings Overdrafts    24 16719 16714 167
Provisions   6599601 2641 090
Provisions For Liabilities Balance Sheet Subtotal   6599601 2641 090

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, August 2023
Free Download (10 pages)

Company search