About

Registered Number: 02946288
Date of Incorporation: 07/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Premier House, Londonthorpe Road, Grantham, Lincs, NG31 9SN

 

Having been setup in 1994, Mark Bates Ltd have registered office in Grantham, it's status is listed as "Active". The current directors of this business are Oakes, Simon, Howell, Stephanie. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OAKES, Simon 26 June 1996 - 1
HOWELL, Stephanie 07 July 1994 26 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 15 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 16 November 2015
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 07 June 2015
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 17 November 2014
RESOLUTIONS - N/A 11 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 04 August 2008
363a - Annual Return 23 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 28 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 July 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 17 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 18 February 1996
288 - N/A 18 February 1996
363a - Annual Return 18 February 1996
DISS40 - Notice of striking-off action discontinued 30 January 1996
RESOLUTIONS - N/A 29 January 1996
AA - Annual Accounts 29 January 1996
GAZ1 - First notification of strike-off action in London Gazette 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
NEWINC - New incorporation documents 07 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.