About

Registered Number: 03961213
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Mascot International Ltd was setup in 2000, it's status is listed as "Active". This company has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSBOL, Michael 30 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GAUGE, Suzanne Nicola 30 March 2000 01 March 2004 1
PASFALL, Jan 01 January 2004 31 July 2007 1
TOTTMAN, Michael 31 July 2007 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 March 2014
MISC - Miscellaneous document 26 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 31 March 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 21 June 2002
287 - Change in situation or address of Registered Office 17 May 2002
363s - Annual Return 26 March 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
225 - Change of Accounting Reference Date 05 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.