MAK TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

MAK TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10425795

Incorporation date

13/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

16 Stanhope Road, Doncaster DN1 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2016)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2024
Termination of appointment of Muhammad Aqib Khan as a director on 2024-10-28
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon29/10/2024
Cessation of Muhammad Aqib Khan as a person with significant control on 2024-10-28
dot icon29/10/2024
Notification of Arshia Faheem as a person with significant control on 2024-10-28
dot icon22/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/12/2023
Registered office address changed from 47 North Street Doncaster DN4 5FJ England to 16 Stanhope Road Doncaster DN1 2TZ on 2023-12-01
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Registered office address changed from 29 Marlborough Road Doncaster Yorkshire DN2 5DF England to 47 North Street Doncaster DN4 5FJ on 2022-11-14
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon16/01/2022
Micro company accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/05/2021
Registered office address changed from Elite Motors Group C/O Elite Motors Group Kelham Street Doncaster DN1 3RE England to 29 Marlborough Road Doncaster Yorkshire DN2 5DF on 2021-05-18
dot icon20/01/2021
Micro company accounts made up to 2019-10-31
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon13/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Resolutions
dot icon18/10/2019
Registered office address changed from Kelham Street Kelham Street Doncaster DN1 3RE England to Elite Motors Group C/O Elite Motors Group Kelham Street Doncaster DN1 3RE on 2019-10-18
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/06/2019
Notification of Muhammad Aqib Khan as a person with significant control on 2019-06-24
dot icon25/06/2019
Cessation of Muhammad Aamer Hashmi as a person with significant control on 2019-06-24
dot icon25/06/2019
Termination of appointment of Muhammad Aamer Hashmi as a director on 2019-06-24
dot icon25/06/2019
Termination of appointment of Muhammad Aamer Hashmi as a secretary on 2019-06-24
dot icon25/06/2019
Compulsory strike-off action has been discontinued
dot icon24/06/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon20/09/2018
Registered office address changed from 180 London Road Romford Essex RM7 9EU England to Kelham Street Kelham Street Doncaster DN1 3RE on 2018-09-20
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/06/2018
Confirmation statement made on 2018-03-23 with updates
dot icon14/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/12/2017
Change of details for Mr Muhammad Aamer Hashmi as a person with significant control on 2017-10-10
dot icon14/12/2017
Registered office address changed from Easy Deals Online Ltd Kelham Street Doncaster DN1 3RE England to 180 London Road Romford Essex RM7 9EU on 2017-12-14
dot icon04/12/2016
Director's details changed for Mr Muhammad Aqib Hashmi on 2016-11-24
dot icon04/12/2016
Appointment of Miss Arshia Faheem as a director on 2016-11-24
dot icon04/12/2016
Appointment of Mr Muhammad Aqib Hashmi as a director on 2016-11-24
dot icon13/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.55K
-
0.00
-
-
2022
0
40.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faheem, Arshia
Director
24/11/2016 - Present
2
Khan, Muhammad Aqib
Director
24/11/2016 - 28/10/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAK TRADING GROUP LIMITED

MAK TRADING GROUP LIMITED is an(a) Active company incorporated on 13/10/2016 with the registered office located at 16 Stanhope Road, Doncaster DN1 2TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAK TRADING GROUP LIMITED?

toggle

MAK TRADING GROUP LIMITED is currently Active. It was registered on 13/10/2016 .

Where is MAK TRADING GROUP LIMITED located?

toggle

MAK TRADING GROUP LIMITED is registered at 16 Stanhope Road, Doncaster DN1 2TZ.

What does MAK TRADING GROUP LIMITED do?

toggle

MAK TRADING GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAK TRADING GROUP LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.