Mk Contractors Limited

General information

Name:

Mk Contractors Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 05434240

Incorporation date: 2005-04-25

Dissolution date: 2018-10-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the founding of Mk Contractors Limited, a firm registered at 79 Caroline Street, , Birmingham. The company was started on Monday 25th April 2005. The reg. no. was 05434240 and the company zip code was B3 1UP. The company had been operating on the British market for about thirteen years until Tuesday 16th October 2018.

This specific business was led by just one managing director: Michelle H., who was formally appointed in 2005.

The companies with significant control over this firm included: Stella Holdings Limited owned over 3/4 of company shares. This business could have been reached in Falmouth at Discovery Quay, TR11 3XA, Cornwall and was registered as a PSC under the reg no 09849202.

Financial data based on annual reports

Company staff

Michelle H.

Role: Director

Appointed: 25 April 2005

Latest update: 14 October 2022

People with significant control

Stella Holdings Limited
Address: Maritime House Discovery Quay, Falmouth, Cornwall, TR11 3XA, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09849202
Notified on 25 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 09 May 2018
Confirmation statement last made up date 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company Vehicle Operator Data

72 Olive Lane

City

Halesowen

Postal code

B62 8LZ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

185 Lawley Middleway Birmingham

Post code:

B4 7XT

City / Town:

United Kingdom

HQ address,
2013

Address:

Greenlands House 72 Olive Lane

Post code:

B62 8LZ

City / Town:

Halesowen

HQ address,
2014

Address:

Greenlands House 72 Olive Lane

Post code:

B62 8LZ

City / Town:

Halesowen

HQ address,
2015

Address:

Greenlands House 72 Olive Lane

Post code:

B62 8LZ

City / Town:

Halesowen

HQ address,
2016

Address:

Greenlands House 72 Olive Lane

Post code:

B62 8LZ

City / Town:

Halesowen

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 2 777.94
2014-03-28 3001850454 £ 2 777.94

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies