Company Information for MARK LOWNDES PLASTERERS LIMITED
C/O FINLAYSON & CO, WHITBY COURT ABBEY ROAD, SHEPLEY HUDDERSFIELD, WEST YORKSHIRE, HD8 8EL,
|
Company Registration Number
05429471
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARK LOWNDES PLASTERERS LIMITED | |
Legal Registered Office | |
C/O FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL Other companies in HD8 | |
Company Number | 05429471 | |
---|---|---|
Company ID Number | 05429471 | |
Date formed | 2005-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:10:01 |
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 |
---|---|---|
KIM IRENE BEVINGTON |
||
MICHAEL QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIENEY STEVIE LOWNDES |
Company Secretary | ||
DONNA LOWNDES |
Director | ||
DONNA LOWNDES |
Company Secretary | ||
MARK LOWNDES |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Kim Irene Bevington as company secretary | |
AP01 | DIRECTOR APPOINTED MR MICHAEL QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA LOWNDES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIENEY LOWNDES | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOWNDES / 19/04/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 10/11/2009 | |
SH01 | 10/11/09 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LOWNDES | |
288a | DIRECTOR APPOINTED MRS DONNA LOWNDES | |
288a | SECRETARY APPOINTED MISS KIENEY STEVIE LOWNDES | |
288b | APPOINTMENT TERMINATED SECRETARY DONNA LOWNDES | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-12-31 | £ 104,955 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 116,650 |
Creditors and other liabilities
|
|
|
|
|
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 LOWNDES PLASTERERS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 78,181 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 76,460 |
Current Assets | 2012-12-31 | £ 129,399 |
Current Assets | 2011-12-31 | £ 113,687 |
Debtors | 2012-12-31 | £ 51,218 |
Debtors | 2011-12-31 | £ 37,227 |
Fixed Assets | 2012-12-31 | £ 8,136 |
Fixed Assets | 2011-12-31 | £ 14,036 |
Shareholder Funds | 2012-12-31 | £ 32,580 |
Shareholder Funds | 2011-12-31 | £ 11,073 |
Tangible Fixed Assets | 2012-12-31 | £ 2,136 |
Tangible Fixed Assets | 2011-12-31 | £ 5,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as MARK LOWNDES PLASTERERS LIMITED are:
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. |