About

Registered Number: 05678734
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands, DY9 8RG

 

Customark Ltd was registered on 18 January 2006 and are based in Stourbridge, it's status is listed as "Active". This business has 3 directors listed as Bromley, Robert Andrew, Foster, Barry, Turner, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Robert Andrew 01 July 2013 - 1
FOSTER, Barry 01 July 2013 - 1
TURNER, Neil 01 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 January 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 07 October 2017
CH03 - Change of particulars for secretary 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
PSC05 - N/A 26 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 January 2016
CH03 - Change of particulars for secretary 19 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 12 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 17 January 2009
288b - Notice of resignation of directors or secretaries 28 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 March 2008
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
363s - Annual Return 02 April 2007
RESOLUTIONS - N/A 22 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 13 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
CERTNM - Change of name certificate 24 March 2006
RESOLUTIONS - N/A 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Debenture 15 January 2009 Fully Satisfied

N/A

Supplemental chattel mortgage 26 July 2007 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 20 July 2007 Outstanding

N/A

Mortgage 29 June 2007 Fully Satisfied

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Rent deposit deed 02 May 2006 Outstanding

N/A

Rent deposit deed 02 May 2006 Fully Satisfied

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.