The Mandap King Ltd LEICESTER


Founded in 2014, The Mandap King, classified under reg no. 09145787 is an active company. Currently registered at 350 Loughborough Road LE4 5PJ, Leicester the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Gurdeep H., appointed on 24 July 2014. In addition, a secretary was appointed - Gurdeep H., appointed on 12 January 2019. As of 15 June 2024, there were 2 ex directors - Jagdip D., Roopesh P. and others listed below. There were no ex secretaries.

The Mandap King Ltd Address / Contact

Office Address 350 Loughborough Road
Town Leicester
Post code LE4 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09145787
Date of Incorporation Thu, 24th Jul 2014
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Gurdeep H.

Position: Secretary

Appointed: 12 January 2019

Gurdeep H.

Position: Director

Appointed: 24 July 2014

Jagdip D.

Position: Director

Appointed: 24 July 2014

Resigned: 12 January 2019

Roopesh P.

Position: Director

Appointed: 24 July 2014

Resigned: 29 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Gurdeep H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jagdip D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gurdeep H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jagdip D.

Notified on 6 April 2016
Ceased on 12 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth13 53422 15928 444      
Balance Sheet
Current Assets9 7912 6533 4684 78412 65610 3295244 34624 956
Net Assets Liabilities  28 44424 90216 3765 1583 8423 0091 218
Cash Bank In Hand9 791        
Net Assets Liabilities Including Pension Asset Liability13 53422 15928 444      
Tangible Fixed Assets11 261        
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve13 53122 156       
Shareholder Funds13 53422 15928 444      
Other
Average Number Employees During Period   1111  
Creditors  18 5625 24222 35921 32210 42621 8775 328
Fixed Assets11 26140 33843 53852 40539 78719 9398 0642 0092 256
Net Current Assets Liabilities4 212-3 702-15 0944589 70310 99310 37422 46919 628
Provisions For Liabilities Balance Sheet Subtotal   9 9577 5593 7881 532382429
Total Assets Less Current Liabilities15 47622 15928 44434 85930 0848 9462 31024 47821 884
Accruals Deferred Income1 3744 477       
Called Up Share Capital Not Paid Not Expressed As Current Asset3        
Creditors Due After One Year 10 000       
Creditors Due Within One Year5 57920 83218 562      
Number Shares Allotted33       
Par Value Share11       
Provisions For Liabilities Charges568        
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions14 076        
Tangible Fixed Assets Cost Or Valuation14 076        
Tangible Fixed Assets Depreciation2 815        
Tangible Fixed Assets Depreciation Charged In Period2 815        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, July 2023
Free Download (3 pages)

Company search

Advertisements