About

Registered Number: 03574789
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 Jury Street, Manchester, Lancashire, M8 8FN

 

Founded in 1998, Mark-up Tools Ltd have registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAZIM, Mohammad 19 June 2018 - 1
SHEIKH, Awais Raza 19 June 2018 - 1
TAHIRA, Masooma 11 July 2007 - 1
GHANI, Abdul 10 June 1998 11 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 August 2018
CH01 - Change of particulars for director 25 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 June 2016
RESOLUTIONS - N/A 08 July 2015
SH01 - Return of Allotment of shares 08 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 08 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 05 September 2001
363a - Annual Return 22 June 2001
225 - Change of Accounting Reference Date 14 November 2000
363a - Annual Return 28 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 31 July 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
287 - Change in situation or address of Registered Office 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
CERTNM - Change of name certificate 09 June 1998
CERTNM - Change of name certificate 09 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.