MARK LUCK LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 01300558
Status Active
Incorporation Date 28 February 1977
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 26 September 2016 with updates; Registration of charge 013005580006, created on 23 June 2016. The most likely internet sites of MARK LUCK LIMITED are www.markluck.co.uk, and www.mark-luck.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Luck Limited is a Private Limited Company. The company registration number is 01300558. Mark Luck Limited has been working since 28 February 1977. The present status of the company is Active. The registered address of Mark Luck Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . LUCK, Kenneth James is a Secretary of the company. ARCHBUTT, Christopher is a Director of the company. LUCK, Kenneth James is a Director of the company. LUCK, Mark Lennard James is a Director of the company. Secretary GLOVER, Sally Lorraine has been resigned. Secretary LUCK, Richard has been resigned. Director LUCK, Mark John has been resigned. Director LUCK, Richard has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
LUCK, Kenneth James
Appointed Date: 01 March 2001

Director
ARCHBUTT, Christopher
Appointed Date: 21 April 1997
76 years old

Director
LUCK, Kenneth James

79 years old

Director
LUCK, Mark Lennard James
Appointed Date: 04 May 2012
41 years old

Resigned Directors

Secretary
GLOVER, Sally Lorraine
Resigned: 23 February 2001
Appointed Date: 29 June 1993

Secretary
LUCK, Richard
Resigned: 29 June 1993

Director
LUCK, Mark John
Resigned: 23 April 1995
116 years old

Director
LUCK, Richard
Resigned: 30 April 1993
85 years old

Persons With Significant Control

Mark Luck (Holdings) Ltd
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Kenneth James Luck
Notified on: 26 September 2016
79 years old
Nature of control: Has significant influence or control

MARK LUCK LIMITED Events

27 Jan 2017
Full accounts made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
01 Jul 2016
Registration of charge 013005580006, created on 23 June 2016
12 Feb 2016
Accounts for a medium company made up to 31 July 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,333

...
... and 72 more events
11 Feb 1988
Return made up to 30/09/87; full list of members

27 Jul 1987
Accounts for a small company made up to 30 April 1987

25 Oct 1986
Return made up to 24/09/86; full list of members

26 Sep 1986
Accounts for a small company made up to 30 April 1986

28 Feb 1977
Incorporation

MARK LUCK LIMITED Charges

23 June 2016
Charge code 0130 0558 0006
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 May 2012
Fixed & floating charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2012
Chattel mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Daf 2000 85 CF340 tipper reg number:YBZ7700 engine…
16 August 2011
Chattel mortgage
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Volvo FM13 rigid tipper serial no GK58 ukt, volvo FM13…
24 April 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h land lying on the north west side of wested…
15 February 1988
Debenture
Delivered: 25 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…