General information

Name:

M R International Limited

Office Address:

M R International Ltd Stanhope Industrial Estate, Wharf Road SS17 0EH Stanford-le-hope

Number: 06126718

Incorporation date: 2007-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

06126718 is the registration number assigned to M R International Ltd. This firm was registered as a Private Limited Company on 2007/02/23. This firm has been operating in this business for seventeen years. This enterprise can be contacted at M R International Ltd Stanhope Industrial Estate, Wharf Road in Stanford-le-hope. It's area code assigned to this address is SS17 0EH. This business's declared SIC number is 43330: Floor and wall covering. M R International Limited filed its latest accounts for the financial year up to 2022-02-28. The company's most recent confirmation statement was released on 2023-08-14.

The trademark number of M R International is UK00003152639. It was applied for in March, 2016 and its registration ended successfully by trademark office in May, 2016. The company has the right to use their trademark untill March, 2026.

As stated, this firm was created seventeen years ago and has been overseen by two directors. To find professional help with legal documentation, the firm has been utilizing the skills of Sushant S. as a secretary for the last seventeen years.

Trade marks

Trademark UK00003152639
Trademark image:-
Status:Registered
Filing date:2016-03-02
Date of entry in register:2016-05-27
Renewal date:2026-03-02
Owner name:M R International Ltd
Owner address:Star Industrial Estate, Linford Road, Chadwell St Mary, Grays, Essex, United Kingdom, RM16 4LR

Financial data based on annual reports

Company staff

Ashish D.

Role: Director

Appointed: 02 February 2015

Latest update: 6 February 2024

Sushant S.

Role: Secretary

Appointed: 23 February 2007

Latest update: 6 February 2024

Manish D.

Role: Director

Appointed: 23 February 2007

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Parul D. owns 1/2 or less of company shares. Ashish D. has 1/2 or less of voting rights.

Parul D.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares
Ashish D.
Notified on 1 January 2021
Nature of control:
1/2 or less of voting rights
Manish D.
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 4 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Tuesday 13th February 2024 director's details were changed (CH01)
filed on: 9th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
17
Company Age

Similar companies nearby

Closest companies