Mockerkin Mews Limited WORKINGTON


Mockerkin Mews started in year 1998 as Private Limited Company with registration number 03610130. The Mockerkin Mews company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Workington at Milburn House. Postal code: CA14 2AL.

At the moment there are 2 directors in the the firm, namely Helen M. and Ray P.. In addition one secretary - Margaret P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mockerkin Mews Limited Address / Contact

Office Address Milburn House
Office Address2 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610130
Date of Incorporation Wed, 5th Aug 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Helen M.

Position: Director

Appointed: 10 December 2021

Margaret P.

Position: Secretary

Appointed: 01 July 2017

Ray P.

Position: Director

Appointed: 12 July 2006

Ian A.

Position: Director

Appointed: 12 June 2011

Resigned: 10 December 2021

Harry T.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 July 2017

Marguerite M.

Position: Secretary

Appointed: 29 June 2002

Resigned: 31 August 2008

Karina M.

Position: Director

Appointed: 25 April 2001

Resigned: 11 June 2006

Darren P.

Position: Director

Appointed: 16 July 2000

Resigned: 12 June 2011

Harry T.

Position: Secretary

Appointed: 25 April 2000

Resigned: 29 June 2002

Robert V.

Position: Secretary

Appointed: 05 August 1998

Resigned: 01 May 2000

Robert V.

Position: Director

Appointed: 05 August 1998

Resigned: 25 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

Frank P.

Position: Director

Appointed: 05 August 1998

Resigned: 25 April 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Ray P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Ian A. This PSC has significiant influence or control over the company,.

Ray P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian A.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth7070
Balance Sheet
Cash Bank In Hand653556
Current Assets723566
Debtors7010
Net Assets Liabilities Including Pension Asset Liability7070
Reserves/Capital
Called Up Share Capital7070
Shareholder Funds7070
Other
Creditors Due Within One Year653496
Net Current Assets Liabilities7070
Number Shares Allotted 70
Par Value Share 1
Share Capital Allotted Called Up Paid7070
Total Assets Less Current Liabilities7070

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2018
filed on: 19th, March 2019
Free Download (5 pages)

Company search

Advertisements