Mkl Trinity Global Ltd is a private limited company located at 4 Brecon Close, Corby NN18 8GT. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-09-18, this 5-year-old company is run by 2 directors.
Director Lukasz M., appointed on 01 January 2023. Director Adrian S., appointed on 25 January 2022.
The company is officially classified as "repair and maintenance of other transport equipment n.e.c." (Standard Industrial Classification code: 33170). According to official records there was a change of name on 2019-01-15 and their previous name was Office Consulting Limited.
The latest confirmation statement was sent on 2023-02-27 and the due date for the subsequent filing is 2024-03-12. Furthermore, the accounts were filed on 30 September 2021 and the next filing should be sent on 30 June 2023.
Office Address | 4 Brecon Close |
Town | Corby |
Post code | NN18 8GT |
Country of origin | United Kingdom |
Registration Number | 11575504 |
Date of Incorporation | Tue, 18th Sep 2018 |
Industry | Repair and maintenance of other transport equipment n.e.c. |
End of financial Year | 30th September |
Company age | 6 years old |
Account next due date | Fri, 30th Jun 2023 (295 days after) |
Account last made up date | Thu, 30th Sep 2021 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The list of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Adrian S. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lukasz M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lukasz M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Adrian S.
Notified on | 25 January 2022 |
Nature of control: |
75,01-100% shares |
Lukasz M.
Notified on | 15 January 2019 |
Ceased on | 10 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lukasz M.
Notified on | 25 January 2023 |
Ceased on | 25 January 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 18 September 2018 |
Ceased on | 15 January 2019 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 18 September 2018 |
Ceased on | 15 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Office Consulting | January 15, 2019 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-09-30 | 2020-09-30 | 2021-09-30 |
Balance Sheet | |||
Current Assets | 1 848 | 3 450 | 1 395 |
Net Assets Liabilities | 258 | 340 | 2 011 |
Other | |||
Average Number Employees During Period | 1 | 1 | 1 |
Creditors | 600 | 600 | 600 |
Fixed Assets | 7 600 | 6 080 | 4 864 |
Net Current Assets Liabilities | 1 248 | 2 850 | 795 |
Total Assets Less Current Liabilities | 8 848 | 8 930 | 5 659 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 29th, August 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy