About

Registered Number: 03867897
Date of Incorporation: 25/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA

 

Mark Nicholas Design Ltd was founded on 25 October 1999 with its registered office in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Gordon 01 November 1999 - 1
LEE-RAMSEY, Nicholas 01 November 1999 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Theresa Leong 31 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 December 2019
SH03 - Return of purchase of own shares 19 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 25 April 2018
CH03 - Change of particulars for secretary 25 April 2018
CH03 - Change of particulars for secretary 20 April 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 21 December 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH03 - Return of purchase of own shares 25 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 22 December 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 22 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
363s - Annual Return 17 November 2000
225 - Change of Accounting Reference Date 17 May 2000
395 - Particulars of a mortgage or charge 28 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 March 2003 Outstanding

N/A

Debenture 25 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.