General information

Name:

Memrouk Ltd

Office Address:

322b Mayoral Way Mayoral Way Team Valley Trading Estate NE11 0RT Gateshead

Number: 07191319

Incorporation date: 2010-03-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Memrouk has been operating offering its services for at least 14 years. Established under no. 07191319, the company is listed as a Private Limited Company. You can reach the main office of this company during office times under the following location: 322b Mayoral Way Mayoral Way Team Valley Trading Estate, NE11 0RT Gateshead. This firm's SIC and NACE codes are 68201 meaning Renting and operating of Housing Association real estate. Wed, 30th Nov 2022 is the last time the accounts were filed.

The trademark number of Memrouk is UK00003154018. It was proposed in March, 2016 and it registration was finalised by IPO in June, 2016. The firm can use this trademark untill March, 2026.

The following firm owes its success and unending growth to exactly two directors, who are Michelle P. and Stephen P., who have been leading the firm since 2017-02-28.

Stephen P. is the individual who controls this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003154018
Trademark image:-
Status:Registered
Filing date:2016-03-09
Date of entry in register:2016-06-10
Renewal date:2026-03-09
Owner name:MEMROUK LIMITED
Owner address:11, 11 L'Arbre Crescent, Whickham, NEWCASTLE UPON TYNE, United Kingdom, NE16 5YF

Financial data based on annual reports

Company staff

Michelle P.

Role: Director

Appointed: 28 February 2017

Latest update: 1 April 2024

Stephen P.

Role: Director

Appointed: 16 March 2010

Latest update: 1 April 2024

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 10 March 2015
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 9 June 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 28th February 2024 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
  • 13923 : manufacture of household textiles
14
Company Age

Similar companies nearby

Closest companies