UKBizDB.co.uk

ETHICS MARK INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ethics Mark International Limited. The company was founded 14 years ago and was given the registration number 07097442. The firm's registered office is in WINDERMERE. You can find them at 2 Windermere Works, Oldfield Court, Windermere, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ETHICS MARK INTERNATIONAL LIMITED
Company Number:07097442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2 Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Windermere Works, Oldfield Court, Windermere, United Kingdom, LA23 2HJ

Secretary04 February 2015Active
39 Northgate, White Lund, Morecambe, England, LA3 3PA

Secretary28 February 2018Active
2 Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ

Director26 October 2012Active
Lanchester House, Main Street, Great Glen, Leicester, United Kingdom, LE8 9GH

Director07 December 2009Active
2 Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ

Director04 February 2015Active

People with Significant Control

Mrs Ann Elizabeth Jackman
Notified on:08 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:39 Northgate, White Lund, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Jackman
Notified on:01 December 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:2 Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-16Dissolution

Dissolution application strike off company.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Change person secretary company with change date.

Download
2021-12-06Officers

Change person secretary company with change date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.