Mank Private Ltd BARKING


Founded in 2014, Mank Private, classified under reg no. 09076883 is an active company. Currently registered at 94 Longbridge Road IG11 8SF, Barking the company has been in the business for ten years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2022/09/28.

The firm has one director. Maslinia R., appointed on 25 July 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 9 ex directors - Humaira H., Rahana Q. and others listed below. There were no ex secretaries.

Mank Private Ltd Address / Contact

Office Address 94 Longbridge Road
Town Barking
Post code IG11 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09076883
Date of Incorporation Mon, 9th Jun 2014
Industry Licensed restaurants
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th September
Company age 10 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Maslinia R.

Position: Director

Appointed: 25 July 2020

Humaira H.

Position: Director

Appointed: 01 January 2019

Resigned: 25 July 2020

Rahana Q.

Position: Director

Appointed: 14 December 2018

Resigned: 01 January 2019

Rumana A.

Position: Director

Appointed: 30 September 2018

Resigned: 14 December 2018

Rehmanul H.

Position: Director

Appointed: 30 September 2018

Resigned: 05 December 2018

Zakir H.

Position: Director

Appointed: 01 September 2015

Resigned: 06 March 2018

Shah H.

Position: Director

Appointed: 09 June 2014

Resigned: 31 August 2015

Nasimul I.

Position: Director

Appointed: 09 June 2014

Resigned: 31 August 2015

Khalilur R.

Position: Director

Appointed: 09 June 2014

Resigned: 30 September 2018

Muhit M.

Position: Director

Appointed: 09 June 2014

Resigned: 30 September 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 8 names. As BizStats established, there is Maslinia R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Humaira H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rahana Q., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maslinia R.

Notified on 25 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Humaira H.

Notified on 1 January 2019
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rahana Q.

Notified on 18 December 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rumana A.

Notified on 30 September 2018
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rehmanul H.

Notified on 30 September 2018
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Muhit M.

Notified on 1 August 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Khalilur R.

Notified on 1 August 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Zakir H.

Notified on 1 August 2016
Ceased on 6 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-09-302019-09-282020-09-282021-09-282022-09-28
Net Worth-5 704-2 898      
Balance Sheet
Cash Bank On Hand 2 9622 360975    
Current Assets4 5248 7126 1105 1643 66444 09625 09525 095
Net Assets Liabilities -2 898-1 53814 83069 80267 54364 24964 249
Property Plant Equipment 215161107    
Total Inventories 5 7503 7504 189    
Cash Bank In Hand1 0242 962      
Intangible Fixed Assets6 0315 714      
Net Assets Liabilities Including Pension Asset Liability-5 704-2 898      
Stocks Inventory3 5005 750      
Tangible Fixed Assets 215      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-5 804-2 998      
Shareholder Funds-5 704-2 898      
Other
Accumulated Amortisation Impairment Intangible Assets 6349511 268    
Accumulated Depreciation Impairment Property Plant Equipment 54108162    
Average Number Employees During Period 5555776
Creditors 17 53913 20625 181149 473147 008124 313124 313
Finished Goods Goods For Resale 5 7503 7504 189    
Fixed Assets6 0315 9295 5585 18776 00774 11972 03472 034
Increase From Amortisation Charge For Year Intangible Assets  317317    
Increase From Depreciation Charge For Year Property Plant Equipment  5454    
Intangible Assets 5 7145 3975 080    
Intangible Assets Gross Cost 6 3486 3486 348    
Loans From Directors 15 28910 02523 187    
Net Current Assets Liabilities-11 735-8 827-7 09620 017145 809102 91299 21899 218
Nominal Value Allotted Share Capital 100100100    
Number Shares Allotted100100100100    
Other Creditors 2 2503 1151 994    
Par Value Share1111    
Property Plant Equipment Gross Cost 269269269    
Taxation Social Security Payable  66     
Total Assets Less Current Liabilities-5 704  14 83069 80228 79327 18427 184
Creditors Due Within One Year16 25917 539      
Intangible Fixed Assets Additions6 348       
Intangible Fixed Assets Aggregate Amortisation Impairment317634      
Intangible Fixed Assets Amortisation Charged In Period317317      
Intangible Fixed Assets Cost Or Valuation6 3486 348      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 269      
Tangible Fixed Assets Cost Or Valuation 269      
Tangible Fixed Assets Depreciation 54      
Tangible Fixed Assets Depreciation Charged In Period 54      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/28
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements