About

Registered Number: 02543995
Date of Incorporation: 27/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 21,Silver Street, Ottery St.Mary, Devon, EX11 1DB

 

Founded in 1990, Mardale Technology Ltd have registered office in Devon, it's status is listed as "Active". There are 4 directors listed as Sparks, Paula, Herniman, Paul, Papanicola, Efthymios, Sparks, Paula Lilian Anne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERNIMAN, Paul 08 April 2013 - 1
PAPANICOLA, Efthymios 08 April 2013 - 1
SPARKS, Paula Lilian Anne 08 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SPARKS, Paula 23 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 06 August 2013
MR01 - N/A 03 August 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 08 February 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 10 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 04 January 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 January 1999
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
AA - Annual Accounts 06 January 1997
363s - Annual Return 24 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
363b - Annual Return 01 April 1996
AA - Annual Accounts 25 March 1996
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 12 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1994
363s - Annual Return 16 January 1994
395 - Particulars of a mortgage or charge 22 November 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 25 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1992
363a - Annual Return 24 December 1991
363b - Annual Return 07 October 1991
287 - Change in situation or address of Registered Office 25 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1991
395 - Particulars of a mortgage or charge 26 April 1991
288 - N/A 02 October 1990
NEWINC - New incorporation documents 27 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2013 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Fixed charge on receivables and trade debts 17 April 1998 Outstanding

N/A

Legal mortgage 24 December 1997 Fully Satisfied

N/A

Legal mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage debenture 16 November 1993 Outstanding

N/A

Legal mortgage 19 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.