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

M.k.p Projects Ltd STANFORD LE HOPE


M.k.p Projects Ltd is a private limited company registered at Top Floor Claridon House, London Road, Stanford Le Hope SS17 0JU. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-19, this 6-year-old company is run by 1 director.
Director Darren P., appointed on 22 February 2018.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was filed on 2022-02-09 and the date for the subsequent filing is 2023-02-23. Likewise, the statutory accounts were filed on 31 January 2020 and the next filing is due on 31 October 2021.

M.k.p Projects Ltd Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11158209
Date of Incorporation Fri, 19th Jan 2018
Industry Development of building projects
End of financial Year 31st January
Company age 6 years old
Account next due date Sun, 31st Oct 2021 (910 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 23rd Feb 2023 (2023-02-23)
Last confirmation statement dated Wed, 9th Feb 2022

Company staff

Darren P.

Position: Director

Appointed: 22 February 2018

Kirsty S.

Position: Director

Appointed: 19 January 2018

Resigned: 22 February 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Darren P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kirsty S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darren P.

Notified on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kirsty S.

Notified on 19 January 2018
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand111 081
Current Assets113 228
Debtors 2 147
Property Plant Equipment 38 409
Other
Total Assets Less Current Liabilities1-35 329
Accumulated Depreciation Impairment Property Plant Equipment 12 803
Creditors 86 966
Increase From Depreciation Charge For Year Property Plant Equipment 12 803
Net Current Assets Liabilities1-73 738
Other Creditors 8 734
Other Taxation Social Security Payable 16 556
Property Plant Equipment Gross Cost 51 212
Total Additions Including From Business Combinations Property Plant Equipment 51 212
Trade Creditors Trade Payables 61 676
Trade Debtors Trade Receivables 2 147

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements