Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK 3 INTERNATIONAL LIMITED
Company Information for

MARK 3 INTERNATIONAL LIMITED

UNIT 1B COLN INDUSTRIAL ESTATE, OLD BATH ROAD, COLNBROOK, SL3 0NJ,
Company Registration Number
04036345
Private Limited Company
Active

Company Overview

About Mark 3 International Ltd
MARK 3 INTERNATIONAL LIMITED was founded on 2000-07-19 and has its registered office in Colnbrook. The organisation's status is listed as "Active". Mark 3 International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
MARK 3 INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 1B COLN INDUSTRIAL ESTATE
OLD BATH ROAD
COLNBROOK
SL3 0NJ
Other companies in SL3
 
Filing Information
Company Number 04036345
Company ID Number 04036345
Date formed 2000-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB769426877  
Last Datalog update: 2024-04-07 00:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK 3 INTERNATIONAL 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.

Company Officers of MARK 3 INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA NIGHTINGALE
Company Secretary 2000-11-10
BEE SARAH EUSTACE
Director 2011-03-17
ROBERT ANDREW EUSTACE
Director 2000-11-10
HUGO MANSI
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ALEXANDER HAYWOOD
Director 2005-12-01 2012-09-01
PIETA HAROLD VAN WYK
Director 2005-12-01 2012-09-01
BEE SARAH EUSTACE
Director 2002-08-28 2006-08-11
MAB CORPORATE SERVICES LIMITED
Nominated Secretary 2000-07-19 2000-11-10
COMPANY NAMES UK LIMITED
Nominated Director 2000-07-19 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEE SARAH EUSTACE NAVEX INTERNATIONAL LIMITED Director 2018-07-06 CURRENT 2018-01-19 Liquidation
ROBERT ANDREW EUSTACE ONE STOP COURIERS LIMITED Director 2013-10-16 CURRENT 2000-03-31 Active
ROBERT ANDREW EUSTACE ASTOUNDING SYSTEMS LTD Director 2012-05-01 CURRENT 2010-02-09 Active
HUGO MANSI ONE STOP COURIERS LIMITED Director 2013-10-16 CURRENT 2000-03-31 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-28Full accounts made up to 2022-12-31
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040363450006
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-11-07DIRECTOR APPOINTED ANTHONY GLEN TRIPP
2022-10-18AP01DIRECTOR APPOINTED MR DARREN CRAIG ASKER
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040363450006
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-12-24SH10Particulars of variation of rights attached to shares
2020-12-24SH08Change of share class name or designation
2020-12-23SH02Sub-division of shares on 2020-11-20
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23RES13Resolutions passed:
  • Sub division 20/11/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-02TM02Termination of appointment of Sylvia Nightingale on 2019-12-31
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040363450005
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 148
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 148
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-26AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 148
2015-03-24SH0124/03/15 STATEMENT OF CAPITAL GBP 148
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 142
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2013-08-16AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-11SH06Cancellation of shares. Statement of capital on 2013-01-11 GBP 142
2013-01-11SH03Purchase of own shares
2012-12-10RES09Resolution of authority to purchase a number of shares
2012-12-10SH06Cancellation of shares. Statement of capital on 2012-12-10 GBP 142
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PIETA VAN WYK
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HAYWOOD
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-11AR0119/07/12 ANNUAL RETURN FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER HAYWOOD / 19/06/2011
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ ENGLAND
2011-07-21AR0119/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW EUSTACE / 13/02/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEE SARAH EUSTACE / 24/03/2011
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED MS BEE SARAH EUSTACE
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 8A COLNDALE ROAD POYLE COLNBROOK BERKSHIRE SL3 0HQ
2010-08-06AR0119/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETA HAROLD VAN WYK / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MANSI / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER HAYWOOD / 19/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVIA NIGHTINGALE / 19/07/2010
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-08AR0119/07/09 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS; AMEND
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-03AUDAUDITOR'S RESIGNATION
2009-05-12225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-11-05AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-1988(2)AD 01/11/07 GBP SI 2@1=2 GBP IC 190/192
2008-03-1188(2)AD 31/08/07 GBP SI 90@1=90 GBP IC 100/190
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-08-15363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/04
2004-07-29363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-20363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to MARK 3 INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARK 3 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2009-07-14 Outstanding BILTON PLC
DEBENTURE 2007-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT DEED 2006-08-16 Outstanding BILTON PLC
DEBENTURE 2001-12-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 3 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MARK 3 INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARK 3 INTERNATIONAL LIMITED
Trademarks
We have not found any records of MARK 3 INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK 3 INTERNATIONAL 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 (51210 - Freight air transport) as MARK 3 INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARK 3 INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARK 3 INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-07-0163014090Blankets and travelling rugs of synthetic fibres (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2012-03-0185198135Sound-reproducing apparatus with laser reading system "CD-players", without sound recording device (excl. of a kind used in motor vehicles for discs of a diameter <= 6,5 cm)
2012-02-0133019090Concentrates of essential oils in fats, fixed oils, waxes or the like, obtained by enfleurage or maceration; aqueous distillates and aqueous solutions of essential oils
2011-11-0185232933Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2011-10-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0159032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARK 3 INTERNATIONAL 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 3 INTERNATIONAL 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.