General information

Name:

Mandez Trading Ltd

Office Address:

31-33 Market Place WS10 7AT Wednesbury

Number: 07468291

Incorporation date: 2010-12-13

End of financial year: 29 November

Category: Private Limited Company

Description

Data updated on:

The exact day this firm was established is 2010/12/13. Established under number 07468291, this firm is registered as a Private Limited Company. You may visit the main office of this firm during its opening hours under the following address: 31-33 Market Place, WS10 7AT Wednesbury. The registered name change from S & N Booze to Mandez Trading Limited took place on 2011/02/15. This company's SIC code is 47250 which stands for Retail sale of beverages in specialised stores. Mandez Trading Ltd filed its latest accounts for the financial period up to 2021/11/30. Its most recent confirmation statement was submitted on 2023/02/17.

According to the latest data, there is only a single managing director in the company: Neel M. (since 2010/12/13). That business had been controlled by Suneel M. up until 2019.

Neel M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mandez Trading Limited 2011-02-15
  • S & N Booze Limited 2010-12-13

Financial data based on annual reports

Company staff

Neel M.

Role: Director

Appointed: 13 December 2010

Latest update: 10 February 2024

People with significant control

Neel M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suneel M.
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 April 2013
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
13
Company Age

Closest Companies - by postcode