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

M.k.o. Rawmarsh Limited BRIGHOUSE


M.k.o. Rawmarsh Limited was officially closed on 2022-05-08. M.k.o. Rawmarsh was a private limited company that was situated at C/O A M Insolvency Limited Mill 2 St Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH, West Yorkshire. Its net worth was valued to be around 7919 pounds, and the fixed assets that belonged to the company amounted to 37881 pounds. The company (officially started on 1994-01-21) was run by 2 directors.
Director Alex K. who was appointed on 31 December 2001.
Director Martyn K. who was appointed on 21 January 1994.

The company was officially categorised as "other human health activities" (86900). The last confirmation statement was sent on 2019-01-21 and last time the accounts were sent was on 31 December 2017. 2016-01-21 was the date of the last annual return.

M.k.o. Rawmarsh Limited Address / Contact

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

Company Information / Profile

Registration Number 02889895
Date of Incorporation Fri, 21st Jan 1994
Date of Dissolution Sun, 8th May 2022
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 4th Feb 2020
Last confirmation statement dated Mon, 21st Jan 2019

Company staff

Alex K.

Position: Director

Appointed: 31 December 2001

Martyn K.

Position: Director

Appointed: 21 January 1994

Ronald D.

Position: Secretary

Appointed: 01 January 2005

Resigned: 15 February 2018

Alex K.

Position: Secretary

Appointed: 31 December 2001

Resigned: 01 January 2005

Richard B.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 December 2001

Richard B.

Position: Director

Appointed: 15 June 1994

Resigned: 31 December 2001

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1994

Resigned: 21 January 1994

Thomas C.

Position: Secretary

Appointed: 21 January 1994

Resigned: 31 March 2000

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 21 January 1994

Resigned: 21 January 1994

People with significant control

Mko Limited

443 Herries Road, Sheffield, S5 8TJ, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2292115
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth7 91918 150  
Balance Sheet
Cash Bank On Hand 42 46017 27913 064
Current Assets47 04565 232109 19388 664
Debtors6 3835 73591 91475 600
Net Assets Liabilities 18 15063 27165 615
Other Debtors 43989 56875 600
Property Plant Equipment 31 934  
Total Inventories 17 037  
Cash Bank In Hand24 09642 460  
Net Assets Liabilities Including Pension Asset Liability7 91918 150  
Stocks Inventory16 56617 037  
Tangible Fixed Assets37 88131 934  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve7 81918 050  
Shareholder Funds7 91918 150  
Other
Accrued Liabilities Deferred Income 1 4261 494501
Accumulated Amortisation Impairment Intangible Assets    
Accumulated Depreciation Impairment Property Plant Equipment    
Amounts Owed To Group Undertakings Participating Interests 45 55330 47817 547
Corporation Tax Payable 3 936 694
Corporation Tax Recoverable  2 346 
Creditors 60 95231 97218 742
Deferred Tax Liabilities 4 114  
Disposals Decrease In Amortisation Impairment Intangible Assets  44 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -64 737 
Disposals Intangible Assets  44 000 
Disposals Property Plant Equipment  -96 671 
Finished Goods Goods For Resale 17 037  
Fixed Assets37 88131 934  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -4 114 
Intangible Assets Gross Cost    
Loans From Directors 9 000  
Net Current Assets Liabilities-11 4664 28077 22169 922
Other Creditors 13 95013 9504 307
Property Plant Equipment Gross Cost    
Recoverable Value-added Tax 466  
Taxation Including Deferred Taxation Balance Sheet Subtotal -4 114  
Total Assets Less Current Liabilities26 41536 21477 22169 922
Trade Creditors Trade Payables 1 037  
Trade Debtors Trade Receivables 4 830  
Creditors Due After One Year13 95013 950  
Creditors Due Within One Year58 51160 952  
Intangible Fixed Assets Aggregate Amortisation Impairment 44 000  
Intangible Fixed Assets Cost Or Valuation 44 000  
Number Shares Allotted 100  
Par Value Share 1  
Provisions For Liabilities Charges4 5464 114  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Cost Or Valuation 96 671  
Tangible Fixed Assets Depreciation 64 737  
Tangible Fixed Assets Depreciation Charged In Period 5 947  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
New registered office address C/O a M Insolvency Limited Mill 2 st Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH. Change occurred on October 7, 2019. Company's previous address: 443 Herries Road Sheffield S5 8TJ.
filed on: 7th, October 2019
Free Download (2 pages)

Company search