Mannik Merchandise Ltd GLASGOW


Founded in 2016, Mannik Merchandise, classified under reg no. SC543291 is an active company. Currently registered at C/o Robb Ferguson Regent Court G2 2QZ, Glasgow the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Arlene M., Maxx M.. Of them, Maxx M. has been with the company the longest, being appointed on 22 August 2016 and Arlene M. has been with the company for the least time - from 1 March 2022. As of 29 May 2024, there were 2 ex directors - Arlene M., Tony M. and others listed below. There were no ex secretaries.

Mannik Merchandise Ltd Address / Contact

Office Address C/o Robb Ferguson Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC543291
Date of Incorporation Mon, 22nd Aug 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Arlene M.

Position: Director

Appointed: 01 March 2022

Maxx M.

Position: Director

Appointed: 22 August 2016

Arlene M.

Position: Director

Appointed: 22 September 2016

Resigned: 14 March 2017

Tony M.

Position: Director

Appointed: 22 August 2016

Resigned: 13 January 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Maxx M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arlene M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tony M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maxx M.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arlene M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tony M.

Notified on 22 August 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-212017-08-312018-08-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 4 3463344 00823 8207 86219 231
Current Assets 32 40133 53761 750110 78382 39892 017
Debtors 28 05533 20357 74286 96374 53672 786
Net Assets Liabilities 2 0481 6406448431 1841 878
Property Plant Equipment-7312 1941 6463 0942 2681 4872 659
Other
Accumulated Amortisation Impairment Intangible Assets 3 9368 07214 27518 41122 63427 032
Accumulated Depreciation Impairment Property Plant Equipment7317311 2792 6283 2543 4654 100
Average Number Employees During Period 222222
Bank Borrowings 19 71416 15923 191   
Creditors 16 16012 38618 65948 41041 92432 505
Fixed Assets 37 61534 93130 17625 21422 83519 609
Increase From Amortisation Charge For Year Intangible Assets 3 9364 1366 2034 1364 2234 398
Increase From Depreciation Charge For Year Property Plant Equipment  5481 349756567635
Intangible Assets 35 42133 28527 08222 94621 34816 950
Intangible Assets Gross Cost 39 35741 35741 35741 35743 982 
Net Current Assets Liabilities -18 990-20 592-10 28524 47021 08015 763
Property Plant Equipment Gross Cost 2 9252 9255 7225 5224 9526 759
Provisions For Liabilities Balance Sheet Subtotal 417313588431807989
Total Additions Including From Business Combinations Intangible Assets 39 3572 000  2 625 
Total Additions Including From Business Combinations Property Plant Equipment 2 925 2 797  1 807
Total Assets Less Current Liabilities 18 62514 33919 89149 68443 91535 372
Disposals Decrease In Depreciation Impairment Property Plant Equipment    130356 
Disposals Property Plant Equipment    200570 
Other Remaining Borrowings    19 81715 07710 045

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 21st August 2023
filed on: 5th, September 2023
Free Download (4 pages)

Company search

Advertisements