Man Sang (cardiff) Limited

General information

Name:

Man Sang (cardiff) Ltd

Office Address:

20 Cwrt Y Cadno St Fagans CF5 4PJ Cardiff

Number: 03516225

Incorporation date: 1998-02-24

Dissolution date: 2023-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Man Sang (cardiff) was started on 1998-02-24 as a private limited company. This company headquarters was based in Cardiff on 20 Cwrt Y Cadno, St Fagans. The address postal code is CF5 4PJ. The official registration number for Man Sang (cardiff) Limited was 03516225. Man Sang (cardiff) Limited had been active for 25 years until dissolution date on 2023-07-25. twenty six years ago this business switched its name from Mb143 to Man Sang (cardiff) Limited.

This specific company was managed by just one managing director: Gong C., who was chosen to lead the company on 1998-06-23.

Executives who controlled the firm include: Qiong C. owned 1/2 or less of company shares. Gong C. owned 1/2 or less of company shares.

  • Previous company's names
  • Man Sang (cardiff) Limited 1998-07-01
  • Mb143 Limited 1998-02-24

Financial data based on annual reports

Company staff

Qiong C.

Role: Secretary

Appointed: 23 June 1998

Latest update: 25 January 2024

Gong C.

Role: Director

Appointed: 23 June 1998

Latest update: 25 January 2024

People with significant control

Qiong C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gong C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 January 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 January 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2021-07-31 (AA)
filed on: 12th, April 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
25
Company Age

Closest Companies - by postcode