Company NamePakora Box Limited
DirectorsUmer Ashraf and Umer Ashraf Malik
Company StatusActive
Company NumberSC414359
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameMCM Ventures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Umer Ashraf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland
Director NameMr Umer Ashraf Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland
Director NameMr John McKinlay
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address7/1 Madeira Place
Edinburgh
EH6 4AN
Scotland

Location

Registered Address21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Umer Ashraf & John Mckinlay
100.00%
Ordinary

Financials

Year2014
Net Worth£2,177
Cash£677
Current Liabilities£645

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

24 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
28 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 February 2016Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 6 February 2016 (1 page)
6 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Director's details changed for Mr John Mckinlay on 1 March 2014 (2 pages)
13 January 2015Director's details changed for Mr John Mckinlay on 1 March 2014 (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 January 2012Appointment of Mr John Mckinlay as a director (2 pages)
12 January 2012Incorporation (24 pages)