ANTHONY MARK LIMITED

Register to unlock more data on OkredoRegister

ANTHONY MARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804323

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Freer Road Fleckney Meadows, Fleckney, Leicestershire LE8 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/10/2023
Registered office address changed from Wayside Farm Welford Road Wigston Leicestershire LE18 3TE England to 44 Freer Road Fleckney Meadows Fleckney Leicestershire LE88EP on 2023-10-18
dot icon18/10/2023
Director's details changed for Eileen Veronica Taylor on 2023-10-18
dot icon18/10/2023
Change of details for Mrs Eileen Veronica Taylor as a person with significant control on 2023-10-18
dot icon18/10/2023
Director's details changed for Anthony Mark Taylor on 2023-10-18
dot icon18/10/2023
Secretary's details changed for Anthony Mark Taylor on 2023-10-18
dot icon18/10/2023
Change of details for Mr Anthony Mark Taylor as a person with significant control on 2023-10-18
dot icon03/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon05/01/2018
Change of details for Mrs Eileen Veronica Taylor as a person with significant control on 2017-11-20
dot icon05/01/2018
Director's details changed for Eileen Veronica Taylor on 2017-11-20
dot icon05/01/2018
Change of details for Mr Anthony Mark Taylor as a person with significant control on 2017-11-20
dot icon05/01/2018
Secretary's details changed for Anthony Mark Taylor on 2017-11-20
dot icon05/01/2018
Director's details changed for Anthony Mark Taylor on 2017-11-20
dot icon05/01/2018
Registered office address changed from Taylors Corner 8 Cross Street Oadby Leicester LE2 4DD to Wayside Farm Welford Road Wigston Leicestershire LE18 3TE on 2018-01-05
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/10/2014
Director's details changed for Eileen Veronica Taylor on 2014-10-13
dot icon23/10/2014
Secretary's details changed for Anthony Mark Taylor on 2014-10-13
dot icon23/10/2014
Director's details changed for Anthony Mark Taylor on 2014-10-13
dot icon23/10/2014
Registered office address changed from Midland House Unit 2 Cross Street Oadby Leicester LE2 4DD to Taylors Corner 8 Cross Street Oadby Leicester LE2 4DD on 2014-10-23
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Secretary's details changed for Anthony Mark Taylor on 2012-04-13
dot icon24/04/2012
Registered office address changed from 74 Hinckley Road Leicester LE3 0RD on 2012-04-24
dot icon24/04/2012
Director's details changed for Eileen Veronica Taylor on 2012-04-13
dot icon24/04/2012
Director's details changed for Anthony Mark Taylor on 2012-04-13
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Director's details changed for Anthony Mark Taylor on 2011-08-09
dot icon01/09/2011
Director's details changed for Eileen Veronica Taylor on 2011-08-09
dot icon04/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/11/2009
Director's details changed for Anthony Mark Taylor on 2009-10-20
dot icon09/11/2009
Secretary's details changed for Anthony Mark Taylor on 2009-10-20
dot icon09/11/2009
Director's details changed for Eileen Veronica Taylor on 2009-10-20
dot icon08/05/2009
Return made up to 29/03/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 29/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/06/2005
Return made up to 29/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 29/03/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 29/03/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/03/2002
Return made up to 29/03/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/06/2001
Accounts for a small company made up to 2000-04-30
dot icon03/04/2001
Return made up to 29/03/01; full list of members
dot icon25/04/2000
Return made up to 29/03/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-04-30
dot icon12/07/1999
Return made up to 29/03/99; no change of members
dot icon12/07/1999
Director's particulars changed
dot icon12/07/1999
Secretary's particulars changed;director's particulars changed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon29/06/1998
Registered office changed on 29/06/98 from: 20 poppy close the maltings leicester LE2 6UR
dot icon08/06/1998
Return made up to 29/03/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/06/1997
Return made up to 29/03/97; full list of members
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 29/03/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon09/04/1995
Return made up to 29/03/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-04-30
dot icon07/05/1994
Return made up to 29/03/94; full list of members
dot icon15/06/1993
Ad 29/03/93--------- £ si 998@1=998 £ ic 2/1000
dot icon15/06/1993
Accounting reference date notified as 30/04
dot icon04/04/1993
Secretary resigned
dot icon29/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-30.95 % *

* during past year

Cash in Bank

£51,307.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
461.24K
-
0.00
74.31K
-
2022
2
442.70K
-
0.00
51.31K
-
2022
2
442.70K
-
0.00
51.31K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

442.70K £Descended-4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.31K £Descended-30.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1993 - 29/03/1993
99600
Mrs Eileen Veronica Taylor
Director
29/03/1993 - Present
-
Mr Anthony Mark Taylor
Director
29/03/1993 - Present
-
Taylor, Anthony Mark
Secretary
29/03/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTHONY MARK LIMITED

ANTHONY MARK LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at 44 Freer Road Fleckney Meadows, Fleckney, Leicestershire LE8 8EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY MARK LIMITED?

toggle

ANTHONY MARK LIMITED is currently Active. It was registered on 29/03/1993 .

Where is ANTHONY MARK LIMITED located?

toggle

ANTHONY MARK LIMITED is registered at 44 Freer Road Fleckney Meadows, Fleckney, Leicestershire LE8 8EP.

What does ANTHONY MARK LIMITED do?

toggle

ANTHONY MARK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ANTHONY MARK LIMITED have?

toggle

ANTHONY MARK LIMITED had 2 employees in 2022.

What is the latest filing for ANTHONY MARK LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.