Mainsforth Industrial Estate
Ferryhill
County Durham
DL17 9DQ
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2010(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Secretary Name | Brenda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | 12 Eastfields Road School Aycliffe Newton Aycliffe County Durham DL5 6QH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01740 653363 |
---|---|
Telephone region | Sedgefield |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Mr Mark Williams 100.00% Ordinary |
---|---|
1 at £1 | Mrs Tracey Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,244 |
Cash | £49,606 |
Current Liabilities | £54,718 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
9 February 2010 | Delivered on: 13 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
25 November 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 December 2011 | Termination of appointment of Brenda Williams as a secretary (1 page) |
20 December 2011 | Termination of appointment of Brenda Williams as a secretary (1 page) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Appointment of Filemark Limited as a secretary (2 pages) |
7 December 2010 | Appointment of Filemark Limited as a secretary (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2009 | Director's details changed for Mark Williams on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mark Williams on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
4 January 2000 | Ad 21/12/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Nc inc already adjusted 21/12/99 (1 page) |
4 January 2000 | Nc inc already adjusted 21/12/99 (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Ad 21/12/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 December 1999 | Company name changed mark william express freight ser vices LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed mark william express freight ser vices LIMITED\certificate issued on 04/01/00 (2 pages) |
13 December 1999 | Incorporation (12 pages) |
13 December 1999 | Incorporation (12 pages) |