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

Mkw Heating Controls Ltd BOLTON


Mkw Heating Controls started in year 1998 as Private Limited Company with registration number 03688310. The Mkw Heating Controls company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bolton at Hamill House. Postal code: BL1 4DH.

At present there are 3 directors in the the firm, namely Isabel W., Lee R. and Malcolm W.. In addition one secretary - Isabel W. - is with the company. As of 28 April 2024, there were 2 ex directors - John L., Kevin W. and others listed below. There were no ex secretaries.

Mkw Heating Controls Ltd Address / Contact

Office Address Hamill House
Office Address2 112-116 Chorley New Road
Town Bolton
Post code BL1 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688310
Date of Incorporation Thu, 24th Dec 1998
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Isabel W.

Position: Director

Appointed: 01 February 2011

Lee R.

Position: Director

Appointed: 13 May 2004

Malcolm W.

Position: Director

Appointed: 24 December 1998

Isabel W.

Position: Secretary

Appointed: 24 December 1998

John L.

Position: Director

Appointed: 01 January 2013

Resigned: 29 April 2015

Kevin W.

Position: Director

Appointed: 24 December 1998

Resigned: 31 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 1998

Resigned: 24 December 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 24 December 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Isabel W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm W. This PSC owns 25-50% shares and has 25-50% voting rights.

Isabel W.

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

Malcolm W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth127 867139 798138 978166 672       
Balance Sheet
Cash Bank On Hand   81 978101 258111 293141 00589 78598 855188 002153 206
Current Assets186 493213 822199 090214 885244 178291 696316 148286 346273 091369 573450 098
Debtors29 89846 97232 33730 50732 92060 40345 14356 56134 23621 571119 094
Net Assets Liabilities    199 594228 556247 475237 262192 498229 176297 252
Other Debtors   6 1757 1257 5257 52510 1961 761 40 000
Property Plant Equipment   1 3759 23112 2429 28122 59337 40613 61710 344
Total Inventories   102 400110 000120 000130 000140 000140 000160 000 
Cash Bank In Hand63 11557 37068 50381 978       
Stocks Inventory93 480109 48098 250102 400       
Tangible Fixed Assets1 3251 1261 6181 375       
Reserves/Capital
Called Up Share Capital101 0002 0002 000       
Profit Loss Account Reserve127 857138 798136 978164 672       
Shareholder Funds127 867139 798138 978166 672       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 21811 11212 34815 30916 16725 35426 64329 916
Additions Other Than Through Business Combinations Property Plant Equipment    10 75014 997 32 16724 0001 500 
Average Number Employees During Period      63635
Bank Borrowings Overdrafts        50 00034 98025 005
Corporation Tax Payable   9 7666 4436 28710 7719391 27524 31220 109
Creditors   49 50752 06173 05676 19167 38550 00034 98025 005
Increase From Depreciation Charge For Year Property Plant Equipment    2 8943 9242 9617 4199 1874 2893 273
Net Current Assets Liabilities126 542138 672137 448165 378192 117218 640239 957218 961212 199253 126 
Number Shares Issued Fully Paid     2 000     
Other Creditors   1 2501 2501 6681 5171 6981 7479 0649 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 688 6 561 3 000 
Other Disposals Property Plant Equipment     10 750 17 997 24 000 
Other Taxation Social Security Payable   4 3632 4812 3904 8791 4953 4922 24512 159
Par Value Share 111 1     
Property Plant Equipment Gross Cost   9 59320 34324 59024 59038 76062 76040 260 
Provisions For Liabilities Balance Sheet Subtotal    1 7542 3261 7634 2927 1072 587 
Total Assets Less Current Liabilities127 867139 798139 066166 753201 348230 882249 238241 554249 605266 743 
Trade Creditors Trade Payables   34 12841 88762 71159 02463 25354 37871 28984 507
Trade Debtors Trade Receivables   24 33325 79552 87837 61846 36532 47521 57179 094
Creditors Due Within One Year59 95175 15061 64249 507       
Number Shares Allotted 1 0002 0002 000       
Provisions For Liabilities Charges  8881       
Share Capital Allotted Called Up Paid101 0002 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements