About

Registered Number: 04872973
Date of Incorporation: 20/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Jr Zealand & Company 18 Bridlington Business Centre, Enterprise Way, Bridlington, Yorkshire, YO16 4SF,

 

Having been setup in 2003, Mark Hart Motor Engineers Ltd have registered office in Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Mark Hart Motor Engineers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Donna 20 August 2003 - 1
HART, Mark Philip 20 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 22 August 2016
CS01 - N/A 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2007 Outstanding

N/A

Debenture 27 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.