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

Mkh Computer Services Limited CARLISLE


Mkh Computer Services started in year 1994 as Private Limited Company with registration number 02905073. The Mkh Computer Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Carlisle at Fifteen Rosehill Montgomery Way. Postal code: CA1 2RW.

There is a single director in the company at the moment - Mark H., appointed on 9 March 1994. In addition, a secretary was appointed - Mark H., appointed on 9 March 1994. As of 14 May 2024, there was 1 ex director - Susan H.. There were no ex secretaries.

Mkh Computer Services Limited Address / Contact

Office Address Fifteen Rosehill Montgomery Way
Office Address2 Rosehill Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905073
Date of Incorporation Fri, 4th Mar 1994
Industry Information technology consultancy activities
End of financial Year 5th April
Company age 30 years old
Account next due date Sun, 5th Jan 2025 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 09 March 1994

Mark H.

Position: Secretary

Appointed: 09 March 1994

Susan H.

Position: Director

Appointed: 09 March 1994

Resigned: 26 January 2015

D G Formsec Limited

Position: Nominee Secretary

Appointed: 04 March 1994

Resigned: 04 March 1994

D G Formdirect Limited

Position: Nominee Director

Appointed: 04 March 1994

Resigned: 09 March 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Verity W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Verity W.

Notified on 14 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets34 14189 94388 51362 14867 38855 22538 34843 769
Net Assets Liabilities28 53464 32871 72753 37952 63039 80925 60726 693
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-950-950-950-950-950-950-950-950
Average Number Employees During Period 1111111
Creditors5 89627 85417 9999 42414 78116 84113 48417 158
Fixed Assets1 0993 0312 0021 5118792 2581 582926
Net Current Assets Liabilities28 38562 24770 67552 81852 70138 50124 97526 717
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1401581619494117111106
Total Assets Less Current Liabilities29 48465 27872 67754 32953 58040 75926 55727 643
Amount Specific Advance Or Credit Directors373       
Amount Specific Advance Or Credit Made In Period Directors38 960   15 262  70
Amount Specific Advance Or Credit Repaid In Period Directors-600-373  -250  -70

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, July 2023
Free Download (7 pages)

Company search

Advertisements