Mn & E Limited ILFORD


Founded in 2016, Mn & E, classified under reg no. 10047959 is a active - proposal to strike off company. Currently registered at 39 Gyllyngdune Gardens IG3 9HJ, Ilford the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2019/03/31.

Mn & E Limited Address / Contact

Office Address 39 Gyllyngdune Gardens
Town Ilford
Post code IG3 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10047959
Date of Incorporation Mon, 7th Mar 2016
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Wed, 31st Mar 2021 (1135 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 1st Jul 2021 (2021-07-01)
Last confirmation statement dated Wed, 17th Jun 2020

Company staff

Salian C.

Position: Director

Appointed: 08 March 2021

Barjesh M.

Position: Director

Appointed: 15 June 2020

Resigned: 08 March 2021

Karandeep K.

Position: Secretary

Appointed: 06 December 2019

Resigned: 15 June 2020

Malgorzata K.

Position: Director

Appointed: 07 June 2018

Resigned: 15 June 2020

Malgorzata K.

Position: Director

Appointed: 02 February 2018

Resigned: 16 March 2018

Marcin K.

Position: Director

Appointed: 07 March 2016

Resigned: 25 June 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Salian C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Barjesh M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Malgorzata K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Salian C.

Notified on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barjesh M.

Notified on 15 June 2020
Ceased on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malgorzata K.

Notified on 25 June 2018
Ceased on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin K.

Notified on 1 July 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Net Worth83  
Balance Sheet
Cash Bank On Hand 2 23028 337
Current Assets8 0882 23028 337
Net Assets Liabilities 1 7053 331
Property Plant Equipment 9 0039 487
Net Assets Liabilities Including Pension Asset Liability83  
Reserves/Capital
Shareholder Funds83  
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4562 584
Creditors 9 52834 493
Fixed Assets 9 0039 487
Increase From Depreciation Charge For Year Property Plant Equipment  1 128
Net Current Assets Liabilities883-7 298-6 156
Property Plant Equipment Gross Cost 10 45912 071
Total Additions Including From Business Combinations Property Plant Equipment  1 612
Total Assets Less Current Liabilities8831 7053 331
Creditors Due After One Year800  
Creditors Due Within One Year7 205  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
Free Download (1 page)

Company search