M.a.k. Enterprises Limited

General information

Name:

M.a.k. Enterprises Ltd

Office Address:

29 Holly House Boston Manor Road TW8 8DQ Brentford

Number: 04741810

Incorporation date: 2003-04-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named M.a.k. Enterprises was created on 2003-04-23 as a Private Limited Company. The company's registered office may be found at Brentford on 29 Holly House, Boston Manor Road. In case you need to reach this firm by post, the area code is TW8 8DQ. The office registration number for M.a.k. Enterprises Limited is 04741810. The company's classified under the NACE and SIC code 46900: Non-specialised wholesale trade. M.a.k. Enterprises Ltd reported its account information for the financial period up to 2022-04-30. The business latest annual confirmation statement was released on 2023-04-23.

At the moment, this specific company is directed by just one director: Mohammad C., who was appointed on 2010-09-27. Since September 2008 Aniba C., had been fulfilling assigned duties for this company up until the resignation on 2010-09-27. As a follow-up a different director, including Mohammad C. gave up the position in September 2008.

Mohammed C. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mohammad C.

Role: Director

Appointed: 27 September 2010

Latest update: 9 February 2024

People with significant control

Mohammed C.
Notified on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 30th October 2023. New Address: 29 Holly House Boston Manor Road Brentford TW8 8DQ. Previous address: 7 Yew Tree Walk Hounslow Middlesex TW4 5HT (AD01)
filed on: 30th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Closest Companies - by postcode