About

Registered Number: 03863096
Date of Incorporation: 21/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Toronto House, 128-130 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, EN8 8JH

 

Admark Holdings Ltd was founded on 21 October 1999 and has its registered office in Hertfordshire. We don't know the number of employees at Admark Holdings Ltd. This business has 2 directors listed as King Sharp, Lesley Marie, Lewis, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark 01 January 2015 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KING SHARP, Lesley Marie 06 April 2001 17 May 2017 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 24 August 2017
PSC02 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 November 2011
SH01 - Return of Allotment of shares 24 October 2011
RESOLUTIONS - N/A 13 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 01 December 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
123 - Notice of increase in nominal capital 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363s - Annual Return 19 April 2006
169 - Return by a company purchasing its own shares 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 19 January 2004
AUD - Auditor's letter of resignation 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363s - Annual Return 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 October 2001
363s - Annual Return 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 18 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
225 - Change of Accounting Reference Date 08 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.