Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK II LIMITED
Company Information for

MARK II LIMITED

UNITS 1 AND 2, BAYNARDS GREEN BUSINESS PARK, BICESTER, OXFORDSHIRE, OX27 7SG,
Company Registration Number
02882274
Private Limited Company
Active

Company Overview

About Mark Ii Ltd
MARK II LIMITED was founded on 1993-12-20 and has its registered office in Bicester. The organisation's status is listed as "Active". Mark Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARK II LIMITED
 
Legal Registered Office
UNITS 1 AND 2
BAYNARDS GREEN BUSINESS PARK
BICESTER
OXFORDSHIRE
OX27 7SG
Other companies in OX27
 
Filing Information
Company Number 02882274
Company ID Number 02882274
Date formed 1993-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB630671064  
Last Datalog update: 2024-01-08 01:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARK II LIMITED
The following companies were found which have the same name as MARK II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mark II & Associates, Inc. 2481-B VALLEY DALE ROAD BIRMINGHAM, AL 35244 Active Company formed on the 1995-01-12
MARK II APARTMENTS LP California Unknown
MARK II APPARELS INCORPORATED California Unknown
MARK II ASSOCIATES, INC. 9129 WINONA CT Westminster CO 80031 Delinquent Company formed on the 2001-02-28
MARK II ASSOCIATES INCORPORATED California Unknown
MARK II ATHENS, LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2002-03-20
MARK II AVIATION, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2007-01-11
MARK II BINDERY INCORPORATED New Jersey Unknown
MARK II BROADCASTING COMPANY 226 WEST GEORGIA STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1982-10-25
MARK II BUILDERS AND BAR FITTERS LIMITED Wessex House Teign Road Newton Abbot DEVON TQ12 4AA Active Company formed on the 2007-03-15
MARK II BUILDERS, INC. 14230 STIRRUP LANE WEST PALM BEACH FL 33414 Inactive Company formed on the 1982-12-07
MARK II BUILDING CORPORATION Michigan UNKNOWN
MARK II BUILDERS INCORPORATED New Jersey Unknown
Mark Ii Building Corporation Maryland Unknown
MARK II CABINETS,INC. 3005 21ST STREET PALMETTO FL 34221 Inactive Company formed on the 2014-02-07
MARK II CABINETS, INC. 3005 21ST STREET COURT, EAST PALMETTO FL 34221 Inactive Company formed on the 1981-12-16
MARK II CC LTD ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Dissolved Company formed on the 2009-06-11
MARK II CONSTRUCTION LIMITED UNIT 5 CHURCHILL WORKS HIGHFIELD STREET EARL SHILTON LEICESTERSHIRE LE9 7HS Dissolved Company formed on the 1989-04-04
MARK II CONSULTING PTY LTD Active Company formed on the 1997-01-16
MARK II COMMUNICATIONS INC Delaware Unknown

Company Officers of MARK II LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MAY ELLISON
Company Secretary 1998-08-01
MARK JAMES ELLISON
Director 1993-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES ELLISON
Company Secretary 1993-12-20 1998-08-01
MARK ANDREW BLACKWELL
Director 1993-12-20 1998-06-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-12-20 1993-12-20
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-12-20 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES ELLISON BRIARDENE ESTATES LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
MARK JAMES ELLISON GLASS TECH FACADES & WINDOWS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2014-04-29
MARK JAMES ELLISON PRO TEC WINDOWS & FACADES LIMITED Director 2010-12-13 CURRENT 2010-12-01 Dissolved 2014-09-16
MARK JAMES ELLISON GLASS TECH FACADES LIMITED Director 1996-12-20 CURRENT 1996-12-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-06-21Termination of appointment of Katherine May Ellison on 2023-06-18
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES ELLISON
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 3000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 3000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 3000
2016-02-19AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Unit S3B Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB
2013-05-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28DISS40Compulsory strike-off action has been discontinued
2012-04-25AR0120/12/11 ANNUAL RETURN FULL LIST
2012-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-12AR0120/12/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-22AR0120/12/09 FULL LIST
2009-06-07AA31/01/09 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-08AA31/01/08 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-17363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-18363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2003-01-27363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/02
2002-01-22363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: UNIT S3 B WESTCOTT VENTURE PARK AYLESBURY BUCKINGHAMSHIRE HP18 0XB
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 1 CHURCH STREET QUAINTON AYLESBURY BUCKINGHAMSHIRE HP22 4AW
2001-01-17363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-26363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-09-23287REGISTERED OFFICE CHANGED ON 23/09/99 FROM: THE STABLES GARTH PARK LAUNTON ROAD BICESTER OXFORDSHIRE OX6 0JB
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-14363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1999-01-11288bSECRETARY RESIGNED
1999-01-11288bDIRECTOR RESIGNED
1999-01-11288aNEW SECRETARY APPOINTED
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-25363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/97
1997-01-22363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-12363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-05-04AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-05-01395PARTICULARS OF MORTGAGE/CHARGE
1995-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-13363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-06-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-06-28123£ NC 2000/10000 24/05/94
1994-06-2888(2)RAD 24/05/94--------- £ SI 2998@1=2998 £ IC 2/3000
1994-02-03288NEW DIRECTOR APPOINTED
1994-02-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-24288DIRECTOR RESIGNED
1993-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARK II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against MARK II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-05-01 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 130,733
Creditors Due Within One Year 2012-01-31 £ 165,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARK II LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 3,000
Called Up Share Capital 2012-01-31 £ 3,000
Cash Bank In Hand 2013-01-31 £ 25,654
Cash Bank In Hand 2012-01-31 £ 7,886
Current Assets 2013-01-31 £ 62,180
Current Assets 2012-01-31 £ 95,393
Debtors 2013-01-31 £ 8,526
Debtors 2012-01-31 £ 87,507
Stocks Inventory 2013-01-31 £ 28,000
Tangible Fixed Assets 2013-01-31 £ 38,615
Tangible Fixed Assets 2012-01-31 £ 48,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARK II LIMITED registering or being granted any patents
Domain Names

MARK II LIMITED owns 2 domain names.

pvpower.co.uk   skyframe.co.uk  

Trademarks
We have not found any records of MARK II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MARK II LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for MARK II LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Bldg 33/9, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 3,35027/Nov/2006
Aylesbury Vale District Council Bldg 33/9, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 3,35027/Nov/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARK II LIMITEDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARK II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARK II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.