MARK ONE INTERIORS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 4BJ

Company number 04376549
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 17 OAKHILL PARK, LIVERPOOL, UNITED KINGDOM, L13 4BJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 240 . The most likely internet sites of MARK ONE INTERIORS LIMITED are www.markoneinteriors.co.uk, and www.mark-one-interiors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eight months. Mark One Interiors Limited is a Private Limited Company. The company registration number is 04376549. Mark One Interiors Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Mark One Interiors Limited is 17 Oakhill Park Liverpool United Kingdom L13 4bj. The company`s financial liabilities are £300.52k. It is £-222.09k against last year. The cash in hand is £416.61k. It is £-71.71k against last year. And the total assets are £924.9k, which is £-655.4k against last year. SMITH, Sarah Jane is a Secretary of the company. KELLY, Mark is a Director of the company. WILLIAMS, Stephen Matthew is a Director of the company. Secretary KELLY, Linda has been resigned. Secretary MCQUEEN, Wendy has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HERRON, Richard has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


mark one interiors Key Finiance

LIABILITIES £300.52k
-43%
CASH £416.61k
-15%
TOTAL ASSETS £924.9k
-42%
All Financial Figures

Current Directors

Secretary
SMITH, Sarah Jane
Appointed Date: 19 April 2013

Director
KELLY, Mark
Appointed Date: 28 March 2002
54 years old

Director
WILLIAMS, Stephen Matthew
Appointed Date: 01 September 2011
60 years old

Resigned Directors

Secretary
KELLY, Linda
Resigned: 19 April 2013
Appointed Date: 01 May 2002

Secretary
MCQUEEN, Wendy
Resigned: 04 May 2002
Appointed Date: 28 March 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 19 February 2002

Director
HERRON, Richard
Resigned: 15 August 2011
Appointed Date: 06 April 2006
54 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Mark Kelly
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

MARK ONE INTERIORS LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 240

15 Jan 2016
Director's details changed for Mr Mark Kelly on 20 February 2015
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
Registered office changed on 09/04/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
19 Feb 2002
Incorporation

MARK ONE INTERIORS LIMITED Charges

19 December 2012
Floating charge
Delivered: 31 December 2012
Status: Satisfied on 2 September 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets, whatever and…
19 December 2012
Legal charge over cash sum
Delivered: 31 December 2012
Status: Satisfied on 2 September 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: Right title and interest in and to the cash sum see image…
21 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…