About

Registered Number: 05290429
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 41 Shortlands Road, Bromley, BR2 0JG,

 

Established in 2004, Mark Manik Ltd are based in Bromley, it has a status of "Active". This organisation has 2 directors listed as Manik, Ewa Joanna, Manik, Mark Kanwaldit. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANIK, Ewa Joanna 01 September 2007 - 1
MANIK, Mark Kanwaldit 26 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 08 July 2017
CS01 - N/A 11 December 2016
AD01 - Change of registered office address 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 09 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 04 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.