About

Registered Number: 04733052
Date of Incorporation: 14/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Heather Close, Thurston, Bury St Edmunds, Suffolk, IP31 3PX

 

Established in 2003, Mnl Designs Ltd are based in Bury St Edmunds, Suffolk. This company has 2 directors listed as Lewis, Faith Joanna, Lewis, Mark Nicholas at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark Nicholas 14 April 2003 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Faith Joanna 14 April 2003 15 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 29 May 2012
AD04 - Change of location of company records to the registered office 28 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.