MANKIM (COLCHESTER) LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 4RN

Company number 01269251
Status Active
Incorporation Date 16 July 1976
Company Type Private Limited Company
Address 213 SHRUB END ROAD, COLCHESTER, ESSEX, CO3 4RN
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MANKIM (COLCHESTER) LIMITED are www.mankimcolchester.co.uk, and www.mankim-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Mankim Colchester Limited is a Private Limited Company. The company registration number is 01269251. Mankim Colchester Limited has been working since 16 July 1976. The present status of the company is Active. The registered address of Mankim Colchester Limited is 213 Shrub End Road Colchester Essex Co3 4rn. The company`s financial liabilities are £12.68k. It is £-3.19k against last year. The cash in hand is £0.33k. It is £-0.18k against last year. And the total assets are £32.86k, which is £2.53k against last year. MANNING, Debra Hazel is a Secretary of the company. MANNING, Kimberley John is a Director of the company. Secretary MANNING, Victor Stephen George has been resigned. Director MANNING, Pauline Mary has been resigned. Director MANNING, Victor Stephen George has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


mankim (colchester) Key Finiance

LIABILITIES £12.68k
-21%
CASH £0.33k
-37%
TOTAL ASSETS £32.86k
+8%
All Financial Figures

Current Directors

Secretary
MANNING, Debra Hazel
Appointed Date: 18 November 1998

Director

Resigned Directors

Secretary
MANNING, Victor Stephen George
Resigned: 17 November 1998

Director
MANNING, Pauline Mary
Resigned: 04 October 1998
96 years old

Director
MANNING, Victor Stephen George
Resigned: 17 November 1998
99 years old

MANKIM (COLCHESTER) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
20 Jun 1988
Return made up to 03/06/88; full list of members

28 May 1987
Accounts for a small company made up to 31 July 1986

28 May 1987
Return made up to 26/04/87; full list of members

08 Sep 1986
Accounts for a small company made up to 31 July 1985

08 Sep 1986
Return made up to 16/09/86; full list of members

MANKIM (COLCHESTER) LIMITED Charges

5 November 1993
Mortgage debenture
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1978
Legal mortgage
Delivered: 5 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 213 shrub end road colchester, essex. Floating…