Mismark Limited BRISTOL


Founded in 1973, Mismark, classified under reg no. 01140601 is an active company. Currently registered at 21 Cotham Vale BS6 6HS, Bristol the company has been in the business for fifty one years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 6 directors in the the company, namely Taylor S., Iwan R. and Tess I. and others. In addition one secretary - Christopher S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mismark Limited Address / Contact

Office Address 21 Cotham Vale
Office Address2 Redland
Town Bristol
Post code BS6 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140601
Date of Incorporation Fri, 19th Oct 1973
Industry Residents property management
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Taylor S.

Position: Director

Appointed: 24 April 2019

Iwan R.

Position: Director

Appointed: 24 April 2019

Christopher S.

Position: Secretary

Appointed: 01 September 2016

Tess I.

Position: Director

Appointed: 19 February 2014

Christopher S.

Position: Director

Appointed: 06 February 2014

Victoria S.

Position: Director

Appointed: 06 February 2014

Alison H.

Position: Director

Appointed: 31 January 1991

Rosemary W.

Position: Secretary

Resigned: 20 September 1993

Francoise B.

Position: Secretary

Appointed: 21 January 2014

Resigned: 01 September 2016

Richard B.

Position: Director

Appointed: 15 April 2012

Resigned: 23 April 2019

Peter G.

Position: Secretary

Appointed: 15 April 2012

Resigned: 01 August 2013

Francoise B.

Position: Director

Appointed: 15 April 2012

Resigned: 23 April 2019

Peter G.

Position: Director

Appointed: 14 February 2011

Resigned: 01 October 2013

Adam B.

Position: Secretary

Appointed: 10 February 2005

Resigned: 15 April 2012

Adam B.

Position: Director

Appointed: 01 December 1999

Resigned: 15 April 2012

Helen W.

Position: Secretary

Appointed: 01 December 1999

Resigned: 09 February 2005

Helen W.

Position: Director

Appointed: 08 December 1996

Resigned: 14 February 2011

Ian M.

Position: Secretary

Appointed: 08 December 1996

Resigned: 30 November 1999

Mark B.

Position: Director

Appointed: 01 May 1994

Resigned: 18 February 1997

Alison H.

Position: Secretary

Appointed: 20 September 1993

Resigned: 18 February 1997

Brian E.

Position: Director

Appointed: 31 January 1991

Resigned: 01 June 2013

Rosemary W.

Position: Director

Appointed: 31 January 1991

Resigned: 01 May 1994

Ian M.

Position: Director

Appointed: 31 January 1991

Resigned: 30 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth4671 2642 1763 725     
Balance Sheet
Current Assets4671 2642 1763 7254 5706 0017 3048 8509 906
Net Assets Liabilities   3 7254 5706 0017 3048 8509 906
Cash Bank In Hand4671 264       
Net Assets Liabilities Including Pension Asset Liability4671 2642 1763 725     
Reserves/Capital
Called Up Share Capital4444     
Profit Loss Account Reserve4631 2602 1723 721     
Shareholder Funds4671 2642 1763 725     
Other
Net Current Assets Liabilities4671 2642 1763 7254 5706 0017 3048 8509 906
Total Assets Less Current Liabilities4671 2642 1763 7254 5706 0017 3048 8509 906

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 23rd, April 2023
Free Download (3 pages)

Company search

Advertisements