Active
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 Name | |
---|---|
MARK 3 INTERNATIONAL LIMITED | |
Legal Registered Office | |
UNIT 1B COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SL3 0NJ Other companies in SL3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA NIGHTINGALE |
||
BEE SARAH EUSTACE |
||
ROBERT ANDREW EUSTACE |
||
HUGO MANSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ALEXANDER HAYWOOD |
Director | ||
PIETA HAROLD VAN WYK |
Director | ||
BEE SARAH EUSTACE |
Director | ||
MAB CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
COMPANY NAMES UK LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAVEX INTERNATIONAL LIMITED | Director | 2018-07-06 | CURRENT | 2018-01-19 | Liquidation | |
ONE STOP COURIERS LIMITED | Director | 2013-10-16 | CURRENT | 2000-03-31 | Active | |
ASTOUNDING SYSTEMS LTD | Director | 2012-05-01 | CURRENT | 2010-02-09 | Active | |
ONE STOP COURIERS LIMITED | Director | 2013-10-16 | CURRENT | 2000-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
Full accounts made up to 2022-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040363450006 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED ANTHONY GLEN TRIPP | ||
AP01 | DIRECTOR APPOINTED MR DARREN CRAIG ASKER | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040363450006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2020-11-20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sylvia Nightingale on 2019-12-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040363450005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 148 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 148 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 148 | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 148 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
SH06 | Cancellation of shares. Statement of capital on 2013-01-11 GBP 142 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-12-10 GBP 142 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIETA VAN WYK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HAYWOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER HAYWOOD / 19/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ ENGLAND | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW EUSTACE / 13/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEE SARAH EUSTACE / 24/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS BEE SARAH EUSTACE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 8A COLNDALE ROAD POYLE COLNBROOK BERKSHIRE SL3 0HQ | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIETA HAROLD VAN WYK / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO MANSI / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER HAYWOOD / 19/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA NIGHTINGALE / 19/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/07/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AUD | AUDITOR'S RESIGNATION | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
88(2) | AD 01/11/07 GBP SI 2@1=2 GBP IC 190/192 | |
88(2) | AD 31/08/07 GBP SI 90@1=90 GBP IC 100/190 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Outstanding | BILTON PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEPOSIT DEED | Outstanding | BILTON PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as MARK 3 INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
30049000 | Medicaments 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 | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
63014090 | Blankets and travelling rugs of synthetic fibres (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
63090000 | Worn 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) | |||
85198135 | Sound-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) | |||
33019090 | Concentrates of essential oils in fats, fixed oils, waxes or the like, obtained by enfleurage or maceration; aqueous distillates and aqueous solutions of essential oils | |||
85232933 | Magnetic 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 | |||
30049000 | Medicaments 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 | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
97011000 | Paintings, 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) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
59032090 | Textile 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) | |||
85177090 | Parts 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) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic 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
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. |