DANIEL MARKS LTD.

Register to unlock more data on OkredoRegister

DANIEL MARKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488287

Incorporation date

05/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire S81 8APCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon03/01/2024
Registered office address changed from Sidings Court, Lakeside, Doncaster Sidings Court Doncaster DN4 5NU England to 45 Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 2024-01-03
dot icon20/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Director's details changed for Mrs Claire Jane Elizabeth Draper on 2018-05-01
dot icon02/05/2018
Secretary's details changed for Mrs Claire Jane Elizabeth Draper on 2018-05-01
dot icon29/01/2018
Registered office address changed from 8 Monks Way Monks Way Shireoaks Worksop S81 8NE England to Sidings Court, Lakeside, Doncaster Sidings Court Doncaster DN4 5NU on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/10/2017
Notification of Monksway Properties Limited as a person with significant control on 2017-10-06
dot icon13/10/2017
Cessation of Claire Jane Lacey as a person with significant control on 2017-10-06
dot icon13/10/2017
Cessation of Daniel Mark Draper as a person with significant control on 2017-10-06
dot icon13/10/2017
Cessation of Dennis Draper as a person with significant control on 2017-10-06
dot icon30/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/01/2017
Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT to 8 Monks Way Monks Way Shireoaks Worksop S81 8NE on 2017-01-29
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/01/2016
Termination of appointment of Dennis Draper as a director on 2016-01-31
dot icon21/01/2016
Appointment of Mr Daniel Mark Draper as a director on 2016-01-19
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/06/2012
Compulsory strike-off action has been discontinued
dot icon12/06/2012
Director's details changed for Dennis Draper on 2012-06-12
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Registered office address changed from 8 Monks Way Shireoaks Worksop Nottinghamshire S81 8NE on 2012-05-31
dot icon07/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 19
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 21
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 20
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mrs Claire Jane Elizabeth Draper on 2010-01-05
dot icon18/01/2010
Director's details changed for Dennis Draper on 2010-01-05
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/02/2009
Return made up to 05/01/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon28/03/2008
Prev ext from 31/01/2008 to 31/05/2008
dot icon29/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon04/02/2008
Return made up to 05/01/08; full list of members
dot icon22/02/2007
Return made up to 05/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Return made up to 05/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Return made up to 05/01/05; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/01/2004
Return made up to 05/01/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Registered office changed on 12/08/03 from: hughes randles and company 86 spring gardens doncaster south yorkshire DN1 3DJ
dot icon10/02/2003
Return made up to 05/01/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 05/01/02; full list of members
dot icon18/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon11/06/2001
Accounts for a small company made up to 2001-01-31
dot icon18/01/2001
Return made up to 05/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-01-31
dot icon29/12/1999
Return made up to 05/01/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon10/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon03/03/1999
Return made up to 05/01/99; full list of members
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-15.52 % *

* during past year

Cash in Bank

£2,341.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.18K
-
0.00
2.56K
-
2022
0
123.70K
-
0.00
2.77K
-
2023
0
91.13K
-
0.00
2.34K
-
2023
0
91.13K
-
0.00
2.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

91.13K £Descended-26.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34K £Descended-15.52 % *

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
Lacey, Claire Jane
Director
05/01/1998 - Present
5
Draper, Daniel Mark
Director
19/01/2016 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL MARKS LTD.

DANIEL MARKS LTD. is an(a) Active company incorporated on 05/01/1998 with the registered office located at 45 Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire S81 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL MARKS LTD.?

toggle

DANIEL MARKS LTD. is currently Active. It was registered on 05/01/1998 .

Where is DANIEL MARKS LTD. located?

toggle

DANIEL MARKS LTD. is registered at 45 Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire S81 8AP.

What does DANIEL MARKS LTD. do?

toggle

DANIEL MARKS LTD. operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DANIEL MARKS LTD.?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-07 with no updates.