General information

Name:

Mark-up Tools Ltd

Office Address:

1 Jury Street Manchester M8 8FN Lancashire

Number: 03574789

Incorporation date: 1998-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03574789 is the registration number assigned to Mark-up Tools Limited. The company was registered as a Private Limited Company on 1998-06-03. The company has been on the market for the last twenty six years. The firm may be found at 1 Jury Street Manchester in Lancashire. The company's area code assigned to this address is M8 8FN. The company is recognized under the name of Mark-up Tools Limited. It should be noted that this firm also was listed as Fruit Of The Forge until it got changed 26 years from now. This business's Standard Industrial Classification Code is 46900 meaning Non-specialised wholesale trade. 2022/12/31 is the last time account status updates were reported.

The firm has obtained two trademarks, all are still in use. The first trademark was submitted in 2016. The trademark which will become invalid first, that is in April, 2026 is UK00003160407.

The following company owes its achievements and permanent improvement to a group of four directors, who are Mohammad K., Awais S., Masooma T. and Sheikh R., who have been presiding over it since June 2018. In order to help the directors in their tasks, this particular company has been utilizing the skills of Sheikh R. as a secretary since 1998.

  • Previous company's names
  • Mark-up Tools Limited 1998-06-10
  • Fruit Of The Forge Limited 1998-06-03

Trade marks

Trademark UK00003052658
Trademark image:Trademark UK00003052658 image
Status:Application Published
Filing date:2014-04-24
Owner name:Mark-Up Tools LTD
Owner address:Mark up Tools Ltd, 1 Jury Street, MANCHESTER, United Kingdom, M8 8FN
Trademark UK00003160407
Trademark image:-
Status:Registered
Filing date:2016-04-20
Date of entry in register:2016-08-05
Renewal date:2026-04-20
Owner name:Mark-Up Tools LTD
Owner address:Mark up Tools Ltd, 1 Jury Street, MANCHESTER, United Kingdom, M8 8FN

Financial data based on annual reports

Company staff

Mohammad K.

Role: Director

Appointed: 19 June 2018

Latest update: 17 March 2024

Awais S.

Role: Director

Appointed: 19 June 2018

Latest update: 17 March 2024

Masooma T.

Role: Director

Appointed: 11 July 2007

Latest update: 17 March 2024

Sheikh R.

Role: Secretary

Appointed: 10 June 1998

Latest update: 17 March 2024

Sheikh R.

Role: Director

Appointed: 10 June 1998

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Sheikh R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Abbas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sheikh R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Abbas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 29th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th June 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10th June 2013
Annual Accounts 8th July 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8th July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
25
Company Age

Similar companies nearby

Closest companies