MARKA FOODS LIMITED
Status | ACTIVE |
Company No. | 07304296 |
Category | Private Limited Company |
Incorporated | 05 Jul 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MARKA FOODS LIMITED is an active private limited company with number 07304296. It was incorporated 13 years, 9 months, 22 days ago, on 05 July 2010. The company address is Faversham House Old Hall Road Faversham House Old Hall Road, Wirral, CH62 3NX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Burkett
Termination date: 2023-08-01
Documents
Termination secretary company with name termination date
Date: 27 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-01
Officer name: Karen Burkett
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
New address: Faversham House Old Hall Road Bromborough Wirral CH62 3NX
Change date: 2020-12-04
Old address: Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Old address: Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
New address: Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX
Change date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX
Old address: C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-03
New address: C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX
Old address: C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Edwards
Change date: 2017-10-05
Documents
Change person secretary company with change date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Edwards
Change date: 2017-10-05
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Burkett
Appointment date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: 25 Elmwood Avenue Crosby Liverpool Merseyside L23 9XR England
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change person secretary company with change date
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-30
Officer name: Karen Burkett
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Burkett
Change date: 2010-11-30
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Burkett
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 4 Roxburgh Avenue Tranmere Birkenhead Merseyside CH42 6QD England
Documents
Some Companies
WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX
Number: | 10083290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREGORY PROJECTS (RESIDENTIAL) LIMITED
12 CARDALE COURT CARDALE PARK,HARROGATE,HG3 1RY
Number: | 09012696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON LANDSCAPING AND GARDEN DESIGN LTD
KENNEL LODGE KNOCKDOWN ROAD,MALMESBURY,SN16 0FP
Number: | 11244734 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE,ILFORD,IG1 1TE
Number: | 11908790 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LODGE ROAD,SOUTHAMPTON,SO14 6RN
Number: | 08946352 |
Status: | ACTIVE |
Category: | Private Limited Company |
1735 TECHNOLOGY DRIVE STE 430,CA 95110,
Number: | FC027105 |
Status: | ACTIVE |
Category: | Other company type |