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

Mko Limited BRIGHOUSE


Mko Limited was officially closed on 2022-05-08. Mko was a private limited company that could have been found at C/O A M Insolvency Limited Mill 2 St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, West Yorkshire. Its full net worth was estimated to be around 290037 pounds, and the fixed assets that belonged to the company amounted to 199251 pounds. The company (incorporated on 1988-09-01) was run by 1 director.
Director Martyn K. who was appointed on 14 February 1992.

The company was officially categorised as "other human health activities" (86900). The last confirmation statement was sent on 2019-02-14 and last time the accounts were sent was on 31 December 2017. 2016-02-14 is the date of the last annual return.

Mko Limited Address / Contact

Office Address C/o A M Insolvency Limited Mill 2 St Pegs Mill
Office Address2 Thornhill Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292115
Date of Incorporation Thu, 1st Sep 1988
Date of Dissolution Sun, 8th May 2022
Industry Other human health activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 28th Feb 2020
Last confirmation statement dated Thu, 14th Feb 2019

Company staff

Martyn K.

Position: Director

Appointed: 14 February 1992

Claus W.

Position: Director

Appointed: 01 April 2001

Resigned: 31 August 2003

Ronald D.

Position: Director

Appointed: 20 November 2000

Resigned: 15 February 2018

Ronald D.

Position: Secretary

Appointed: 20 November 2000

Resigned: 15 February 2018

Jane K.

Position: Secretary

Appointed: 01 April 2000

Resigned: 20 November 2000

Robert H.

Position: Director

Appointed: 03 August 1998

Resigned: 29 February 2016

Helen F.

Position: Director

Appointed: 01 April 1996

Resigned: 08 November 2017

Shirley B.

Position: Director

Appointed: 01 April 1996

Resigned: 06 September 1996

Allan F.

Position: Director

Appointed: 01 January 1994

Resigned: 08 November 2017

Richard B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 2002

Thomas C.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 2000

Carol P.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1993

People with significant control

Martyn K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth290 037268 134  
Balance Sheet
Cash Bank On Hand 26 03699429 596
Current Assets229 352210 397313 321453 515
Debtors150 24995 542253 305423 919
Net Assets Liabilities 268 134302 918401 590
Other Debtors 10 247147 734421 892
Property Plant Equipment 194 885108 441 
Total Inventories 88 81959 024 
Cash Bank In Hand-15 11826 036  
Net Assets Liabilities Including Pension Asset Liability290 037268 134  
Stocks Inventory94 22188 819  
Tangible Fixed Assets199 251194 885  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve289 937268 034  
Shareholder Funds290 037268 134  
Other
Accrued Liabilities Deferred Income 3 78811 197 
Accumulated Amortisation Impairment Intangible Assets  2 000 
Accumulated Depreciation Impairment Property Plant Equipment  152 110 
Amounts Owed By Group Undertakings Participating Interests 47 89428 427 
Amounts Owed By Related Parties  28 427 
Amounts Owed To Group Undertakings   22 094
Corporation Tax Payable  4 836 
Creditors 103 950101 28837 515
Deferred Tax Liabilities 22 43214 460 
Disposals Decrease In Amortisation Impairment Intangible Assets  44 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -245 955 
Disposals Intangible Assets  44 000 
Disposals Property Plant Equipment  -385 510 
Finance Lease Liabilities Present Value Total 7 6707 670 
Finished Goods Goods For Resale 88 81959 024 
Fixed Assets199 351194 985108 54150
Increase Decrease In Depreciation Impairment Property Plant Equipment  9 036 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -7 972 
Increase From Depreciation Charge For Year Property Plant Equipment  17 069 
Intangible Assets Gross Cost  2 000 
Investments 100100 
Investments Fixed Assets10010010050
Investments In Other Entities Measured Fair Value  100 
Investments In Subsidiaries 100100 
Net Current Assets Liabilities131 876106 447212 033416 000
Number Shares Issued Fully Paid   100
Other Creditors  3 1966 750
Other Disposals Decrease In Amortisation Impairment Intangible Assets   2 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   111 230
Other Disposals Intangible Assets   2 000
Other Disposals Property Plant Equipment   260 551
Other Taxation Social Security Payable 25 10218 9863 500
Par Value Share 1 1
Prepayments Accrued Income  13 542 
Property Plant Equipment Gross Cost  260 551 
Provisions For Liabilities Balance Sheet Subtotal  14 46014 460
Taxation Including Deferred Taxation Balance Sheet Subtotal -22 432-14 460 
Total Additions Including From Business Combinations Property Plant Equipment  70 180 
Total Assets Less Current Liabilities331 227301 432320 574416 050
Trade Creditors Trade Payables 67 39058 5995 171
Trade Debtors Trade Receivables 37 40163 6022 027
Creditors Due After One Year18 53510 866  
Creditors Due Within One Year97 476103 950  
Fixed Asset Investments Cost Or Valuation 100  
Intangible Fixed Assets Aggregate Amortisation Impairment 46 000  
Intangible Fixed Assets Cost Or Valuation 46 000  
Number Shares Allotted 100  
Percentage Subsidiary Held 50  
Provisions For Liabilities Charges22 65522 432  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 9 916  
Tangible Fixed Assets Cost Or Valuation 575 881  
Tangible Fixed Assets Depreciation 380 996  
Tangible Fixed Assets Depreciation Charged In Period 14 282  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
Free Download (12 pages)

Company search