Maka Holdings Limited

General information

Name:

Maka Holdings Ltd

Office Address:

Care House Chester Road Borehamwood WD6 1LP Hertfordshire

Number: 02197045

Incorporation date: 1987-11-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maka Holdings Limited could be reached at Care House Chester Road, Borehamwood in Hertfordshire. The company's postal code is WD6 1LP. Maka Holdings has been active in this business since the company was established in 1987. The company's reg. no. is 02197045. The company's present name is Maka Holdings Limited. This business's previous clients may remember it as Healthcare Direct, which was in use until 2003-04-01. This business's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

That company owes its well established position on the market and constant progress to a team of five directors, who are Maya H., Piya H., Ravi H. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising the company since 2020-12-13. Moreover, the director's duties are often assisted with by a secretary - Jatin H., who was selected by the following company in October 1992.

  • Previous company's names
  • Maka Holdings Limited 2003-04-01
  • Healthcare Direct Limited 1987-11-20

Financial data based on annual reports

Company staff

Maya H.

Role: Director

Appointed: 13 December 2020

Latest update: 2 March 2024

Piya H.

Role: Director

Appointed: 13 December 2020

Latest update: 2 March 2024

Ravi H.

Role: Director

Appointed: 05 October 2020

Latest update: 2 March 2024

Jatin H.

Role: Director

Appointed: 02 October 1992

Latest update: 2 March 2024

Jatin H.

Role: Secretary

Appointed: 02 October 1992

Latest update: 2 March 2024

Sonal H.

Role: Director

Appointed: 02 October 1992

Latest update: 2 March 2024

People with significant control

Sonal H. is the individual who controls this firm, owns 1/2 or less of company shares.

Sonal H.
Notified on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 5th June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5th June 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 April 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Srg Newmans Ltd

Address:

Five Ways 57/59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies