D.S. MARKS LIMITED

Register to unlock more data on OkredoRegister

D.S. MARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674325

Incorporation date

25/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall, Tunnel Lane, Kings Norton, Birmingham B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon21/06/2023
Change of details for Mr David Simon Marks as a person with significant control on 2023-06-21
dot icon21/06/2023
Change of details for Mrs Carolyn Mary Marks as a person with significant control on 2023-06-21
dot icon21/06/2023
Director's details changed for Mrs Carolyn Mary Marks on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr David Simon Marks on 2023-06-21
dot icon10/01/2023
Confirmation statement made on 2022-11-25 with updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/02/2021
Appointment of Mrs Carolyn Mary Marks as a director on 2021-02-10
dot icon24/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon20/09/2018
Change of details for Mr David Simon Marks as a person with significant control on 2018-09-20
dot icon20/09/2018
Notification of Carolyn Mary Marks as a person with significant control on 2018-09-20
dot icon18/09/2018
Change of details for Mr David Simon Marks as a person with significant control on 2016-04-06
dot icon18/09/2018
Director's details changed for Mr David Simon Marks on 2018-09-18
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-11-25 with updates
dot icon13/11/2017
Change of details for Mr David Simon Marks as a person with significant control on 2016-04-06
dot icon13/11/2017
Director's details changed for Mr David Simon Marks on 2017-11-13
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Glenmore Secretaries Limited as a secretary
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Glenmore Secretaries Limited on 2009-11-25
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/08/2008
Director's change of particulars / david marks / 06/08/2008
dot icon03/01/2008
Return made up to 25/11/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Return made up to 25/11/06; no change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/03/2006
Total exemption small company accounts made up to 2004-11-30
dot icon16/01/2006
Return made up to 25/11/05; full list of members
dot icon01/09/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon28/01/2005
Return made up to 25/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/02/2004
Director's particulars changed
dot icon13/02/2004
Secretary's particulars changed
dot icon13/02/2004
Registered office changed on 13/02/04 from: lifford hall lifford lane kings norton birmingham B30 3JN
dot icon22/12/2003
Return made up to 25/11/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/01/2003
Return made up to 25/11/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/12/2001
Return made up to 25/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon11/01/2001
Return made up to 25/11/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/12/1999
Return made up to 25/11/99; full list of members
dot icon04/12/1998
Registered office changed on 04/12/98 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New secretary appointed
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+186.52 % *

* during past year

Cash in Bank

£189,247.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
930.65K
-
0.00
66.05K
-
2022
1
824.10K
-
0.00
189.25K
-
2022
1
824.10K
-
0.00
189.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

824.10K £Descended-11.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.25K £Ascended186.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, David Simon
Director
25/11/1998 - Present
3
Marks, Carolyn Mary
Director
10/02/2021 - 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 D.S. MARKS LIMITED

D.S. MARKS LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Lifford Hall, Tunnel Lane, Kings Norton, Birmingham B30 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D.S. MARKS LIMITED?

toggle

D.S. MARKS LIMITED is currently Active. It was registered on 25/11/1998 .

Where is D.S. MARKS LIMITED located?

toggle

D.S. MARKS LIMITED is registered at Lifford Hall, Tunnel Lane, Kings Norton, Birmingham B30 3JN.

What does D.S. MARKS LIMITED do?

toggle

D.S. MARKS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does D.S. MARKS LIMITED have?

toggle

D.S. MARKS LIMITED had 1 employees in 2022.

What is the latest filing for D.S. MARKS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.