MARK ONE QUALITY LTD

26 Robinson Street 26 Robinson Street, Castleford, WF10 2BT, England
StatusACTIVE
Company No.07452147
CategoryPrivate Limited Company
Incorporated26 Nov 2010
Age13 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARK ONE QUALITY LTD is an active private limited company with number 07452147. It was incorporated 13 years, 5 months, 21 days ago, on 26 November 2010. The company address is 26 Robinson Street 26 Robinson Street, Castleford, WF10 2BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: 26 Robinson Street Allerton Bywater Castleford WF10 2BT

Old address: 26 26 Robinson Street Allerton Bywater Castleford WF10 2BT England

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Threlfall

Change date: 2023-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-30

Officer name: Ms Jacqueline Smith

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-30

Psc name: Mr Mark Threlfall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: 26 26 Robinson Street Allerton Bywater Castleford WF10 2BT

Old address: 20 - 22 Wenlock Road London N1 7GU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Threlfall

Change date: 2019-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Smith

Change date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Mark Threlfall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 26 Robinson Street WF102BT Allerton by Water WF10 2BT England

New address: 20 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: Flat 3 Bella Court, 26 Commonside Batley WF17 6JX England

Change date: 2018-04-27

New address: 26 Robinson Street WF102BT Allerton by Water WF10 2BT

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Threlfall

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Threlfall

Change date: 2018-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Smith

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

New address: Flat 3 Bella Court, 26 Commonside Batley WF17 6JX

Old address: 8 Malvern Street Leeds West Yorkshire LS11 8SQ

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Threlfall

Change date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England

Change date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 26 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERKSONS (CHESHIRE) LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:00763988
Status:ACTIVE
Category:Private Limited Company

BNB AUDIO SERVICES LIMITED

MOORGATE HOUSE 7B,OXTED,RH8 9EE

Number:05740236
Status:ACTIVE
Category:Private Limited Company
Number:10122752
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E P FARR LIMITED

UNIT 3 FERNACRE BUSINESS PARK,ROMSEY,SO51 0HA

Number:00939984
Status:ACTIVE
Category:Private Limited Company

NZ CIVIL ENGINEERING LTD

55A FOUR ASHES ROAD,SOLIHULL,B93 8LY

Number:09634702
Status:ACTIVE
Category:Private Limited Company

SEASONAL PATINA LIMITED

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:09941807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source