About

Registered Number: 03956689
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 58 Perry Street, Wednesbury, West Midlands, WS10 0AZ

 

Based in Wednesbury, Mark One Paints Ltd was registered on 27 March 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Watson, Robert, Rushbrook, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Robert 01 July 2000 - 1
RUSHBROOK, Mark Anthony 01 July 2000 24 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
DISS16(SOAS) - N/A 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 18 October 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 October 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 11 June 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AR01 - Annual Return 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 15 December 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 July 2008
RESOLUTIONS - N/A 01 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 April 2005
AAMD - Amended Accounts 01 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 16 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 24 November 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 11 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.