About

Registered Number: 03377826
Date of Incorporation: 29/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 25 Foxcombe Road, Lower Weston, Bath, BA1 3ED

 

Based in Bath, Mark Ireland Ltd was registered on 29 May 1997, it's status is listed as "Active". There are 3 directors listed as Ireland, Sofie Katherine, Ireland, Sofie Katherine, Ireland, Tracy Louise for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Sofie Katherine 02 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Sofie Katherine 01 February 1999 - 1
IRELAND, Tracy Louise 29 May 1997 31 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 May 2013
SH01 - Return of Allotment of shares 20 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 27 March 2001
225 - Change of Accounting Reference Date 27 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.