MARKOS COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

MARKOS COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070154

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 Spendmore Lane, Coppull, Chorley PR7 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-28
dot icon16/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-03-28
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-28
dot icon11/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-03-30
dot icon04/03/2024
Registration of charge 040701540004, created on 2024-03-01
dot icon04/03/2024
Registration of charge 040701540005, created on 2024-03-01
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon06/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-05-23 with updates
dot icon03/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon15/02/2023
Certificate of change of name
dot icon10/02/2023
Satisfaction of charge 1 in full
dot icon10/02/2023
Termination of appointment of Federico Barredo Ardanza as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of Carlos Ruiz De Veye as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of Juan Carlos Torres Romero as a director on 2023-02-10
dot icon10/02/2023
Cessation of Befesa S.A. as a person with significant control on 2023-02-10
dot icon10/02/2023
Registered office address changed from Fenns Bank Whitchurch Shropshire SY13 3PA to 112 Spendmore Lane Coppull Chorley PR7 5BX on 2023-02-10
dot icon10/02/2023
Appointment of Mr Mark Norman Wakefield as a director on 2023-02-10
dot icon10/02/2023
Notification of Markos Properties (Whitchurch) Ltd as a person with significant control on 2023-02-10
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon30/10/2020
Notification of Befesa S.A. as a person with significant control on 2019-06-06
dot icon30/10/2020
Cessation of Befesa Aluminio S.L.U. as a person with significant control on 2019-06-06
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon07/05/2020
Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Fenns Bank Whitchurch Shropshire SY13 3PA
dot icon27/11/2019
Satisfaction of charge 3 in full
dot icon27/11/2019
Satisfaction of charge 2 in full
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon18/07/2019
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon28/06/2019
Notification of Befesa Aluminio S.L.U. as a person with significant control on 2019-06-06
dot icon28/06/2019
Cessation of Peder Erik Prahl as a person with significant control on 2019-06-05
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Change of details for Mr Peder Erik Prahl as a person with significant control on 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/05/2017
Termination of appointment of Adrian Eric Platt as a director on 2017-05-05
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Auditor's resignation
dot icon05/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Termination of appointment of Anthony Arrowsmith as a director
dot icon19/12/2011
Appointment of Mr Carlos Ruiz De Veye as a director
dot icon01/12/2011
Appointment of Mr Adrian Eric Platt as a director
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Termination of appointment of Carlos Ruiz as a director
dot icon08/11/2010
Termination of appointment of Adrian Platt as a director
dot icon08/11/2010
Termination of appointment of Adrian Platt as a secretary
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2010
Director's details changed for Director Federico Barredo Ardanza on 2010-09-07
dot icon09/09/2010
Director's details changed for Director Juan Carlos Torres Romero on 2010-09-07
dot icon09/09/2010
Director's details changed for Carlos Ruiz on 2010-09-07
dot icon09/09/2010
Director's details changed for Mr Adrian Eric Platt on 2010-09-07
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon27/11/2008
Resolutions
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon07/05/2008
Director appointed director juan carlos torres romero
dot icon07/05/2008
Director appointed director federico barredo ardanza
dot icon22/04/2008
Secretary appointed mr adrian eric platt
dot icon21/04/2008
Appointment terminated director asier zarraonandia
dot icon21/04/2008
Appointment terminated director howard prince
dot icon21/04/2008
Appointment terminated director manuel barrenechea
dot icon21/04/2008
Director's change of particulars / adrian platt / 30/03/2008
dot icon21/04/2008
Appointment terminated secretary howard prince
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 07/09/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 07/09/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 07/09/04; full list of members
dot icon05/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Ad 30/06/04--------- £ si 4500000@1=4500000 £ ic 9000100/13500100
dot icon28/07/2004
Nc inc already adjusted 21/06/04
dot icon28/07/2004
Resolutions
dot icon14/01/2004
Director resigned
dot icon07/01/2004
Certificate of change of name
dot icon07/10/2003
Return made up to 07/09/03; full list of members
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon26/10/2002
Return made up to 07/09/02; change of members
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon06/06/2002
Ad 30/11/01--------- £ si 9000000@1=9000000 £ ic 100/9000100
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Nc inc already adjusted 10/10/01
dot icon23/11/2001
Resolutions
dot icon31/10/2001
Return made up to 07/09/01; full list of members
dot icon27/10/2001
New secretary appointed;new director appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon11/10/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon11/10/2000
Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon07/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2000 - 06/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2000 - 06/09/2000
43699
Platt, Adrian Eric
Secretary
29/02/2008 - 04/11/2010
1
Platt, Adrian Eric
Director
28/11/2011 - 04/05/2017
3
Wakefield, Mark Norman
Director
10/02/2023 - Present
18

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKOS COMMERCIAL LIMITED

MARKOS COMMERCIAL LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at 112 Spendmore Lane, Coppull, Chorley PR7 5BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARKOS COMMERCIAL LIMITED?

toggle

MARKOS COMMERCIAL LIMITED is currently Active. It was registered on 07/09/2000 .

Where is MARKOS COMMERCIAL LIMITED located?

toggle

MARKOS COMMERCIAL LIMITED is registered at 112 Spendmore Lane, Coppull, Chorley PR7 5BX.

What does MARKOS COMMERCIAL LIMITED do?

toggle

MARKOS COMMERCIAL LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for MARKOS COMMERCIAL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-28.