Company NameMAKS Retailing Ltd
DirectorKarnakar Reddy Mankhala
Company StatusActive
Company Number10265792
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Karnakar Reddy Mankhala
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Riddings Court
Timperley
Altrincham
WA15 6BG
Secretary NameMr Karnakar Reddy Mankhala
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 Riddings Court
Timperley
Altrincham
WA15 6BG

Location

Registered Address21 Riddings Court
Timperley
Altrincham
WA15 6BG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
8 November 2019Registered office address changed from 304-308 Palatine Road Manchester M22 4FW England to 21 Riddings Court Timperley Altrincham WA15 6BG on 8 November 2019 (1 page)
2 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
13 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 166 Trent Road High Crompton Shaw Oldham Lancs OL2 7QR United Kingdom to 304-308 Palatine Road Manchester M22 4FW on 13 April 2018 (1 page)
1 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 February 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)