UKBizDB.co.uk

ST. MARK SERVICES LIMITED

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

This company is commonly known as St. Mark Services Limited. The company was founded 29 years ago and was given the registration number 02999044. The firm's registered office is in SOUTHALL. You can find them at Unit 10 D Beaver Industrial Park, Brent Road Middlesex, Southall, Middlesex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:ST. MARK SERVICES LIMITED
Company Number:02999044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 10 D Beaver Industrial Park, Brent Road Middlesex, Southall, Middlesex, UB2 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dorset Mansions, Lillie Road, London, SW6 7PF

Director07 December 1994Active
1, The Alders, Hounslow, England, TW5 0HP

Director01 September 2023Active
4 Blomfield Mansions, Stanlake Road, London, W12 7HR

Secretary15 August 1997Active
25, Keats Way, West Drayton, England, UB7 9DS

Secretary11 June 2013Active
29 Schomberg House, Page Street, London, SW1P 4BL

Secretary07 December 1994Active
43 Wellington Avenue, London, N15 6AX

Corporate Secretary07 December 1994Active
4 Blomfield Mansions, Stanlake Road, London, W12 7HR

Director24 February 1997Active
43 Wellington Avenue, London, N15 6AX

Corporate Director07 December 1994Active

People with Significant Control

Mr Kamel Yousef Hana
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Dorset Mansions, Lillie Road, London, United Kingdom, SW6 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Neveen Samuel Youssef Rezk
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 4 Dorset Mansions, Lillie Road, London, United Kingdom, SW6 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.