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

M.k.w. Developments Limited CHICHESTER


M.k.w. Developments started in year 1971 as Private Limited Company with registration number 01015859. The M.k.w. Developments company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Chichester at Lordington Park. Postal code: PO18 9DX.

The firm has 2 directors, namely Martin W., Gemma W.. Of them, Gemma W. has been with the company the longest, being appointed on 21 June 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin W. who worked with the the firm until 10 May 2004.

M.k.w. Developments Limited Address / Contact

Office Address Lordington Park
Office Address2 Lordington
Town Chichester
Post code PO18 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015859
Date of Incorporation Mon, 28th Jun 1971
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Martin W.

Position: Director

Resigned:

Gemma W.

Position: Director

Appointed: 21 June 2000

Turner Hampton Ltd

Position: Corporate Secretary

Appointed: 02 March 2009

Resigned: 08 August 2010

Turner Hampton Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2009

Resigned: 12 October 2014

The B&w Partnership Limited

Position: Corporate Secretary

Appointed: 10 May 2004

Resigned: 02 March 2009

Giles W.

Position: Director

Appointed: 21 June 2000

Resigned: 27 October 2000

Stephanie W.

Position: Director

Appointed: 09 August 1991

Resigned: 21 June 2000

Martin W.

Position: Secretary

Appointed: 09 August 1991

Resigned: 10 May 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Martin W. The abovementioned PSC and has 50,01-75% shares.

Martin W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth285 905294 583301 805315 307269 145277 437      
Balance Sheet
Cash Bank In Hand1221 444 2 305101 758       
Current Assets4821 7502072 305101 75845 33647 51846 28551 36955 14344 12935 071
Debtors360306207         
Tangible Fixed Assets2 4251 8191 364264        
Net Assets Liabilities     277 437288 002296 124286 471286 290280 347275 275
Net Assets Liabilities Including Pension Asset Liability 294 583301 805315 307269 145277 437      
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve47 41156 08963 31176 813269 045       
Shareholder Funds285 905294 583301 805315 307269 145277 437      
Other
Creditors Due Within One Year291 002282 986273 766261 26295 61330 899      
Fixed Assets576 425575 819575 364574 264263 000263 000263 000263 000263 000263 000263 000263 000
Net Current Assets Liabilities-290 520-281 236-273 559-258 9576 14514 43747 51833 12423 47123 29017 34712 275
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Revaluation Reserve238 394238 394238 394238 394        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation18 80818 80818 808833833       
Tangible Fixed Assets Depreciation16 38316 98917 444569833       
Tangible Fixed Assets Depreciation Charged In Period 606455341264       
Total Assets Less Current Liabilities285 905294 583301 805315 307269 145277 437288 002296 124286 471286 290280 347275 275
Creditors     30 89922 51613 16127 89831 85326 78222 796
Investments Fixed Assets 574 000574 000574 000263 000       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 216        
Tangible Fixed Assets Disposals   17 975        
Amount Specific Advance Or Credit Directors   249 41040 618       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements