Company NamePreformed Markings Ltd
Company StatusDissolved
Company Number03541377
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)
Previous NamesPremark Europe Limited and Preformed Markings Europe Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Roy Bryant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 09 February 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Brockill Crescent
Brockley
London
SE4 2PT
Director NameMr Andre Dominique Thomsen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed11 March 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 February 2024)
RoleCOO
Country of ResidenceDenmark
Correspondence AddressGeveko Markings Group Amager Strandvej 390, 1st Fl
Dk-2770 Kastrup
Denmark
Director NameDennis Henry Wager
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed19 March 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressAmager Strandvej 390 1st Floor
2770 Kastrup
Denmark
Secretary NameDennis Henry Wager
StatusClosed
Appointed19 March 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 February 2024)
RoleCompany Director
Correspondence AddressAmager Strandvej 390 1st Floor
2770 Kastrup
Denmark
Director NameMr David Allan Brown
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameMrs Jacqueline Mary Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSandra Gaede
NationalityBritish
StatusResigned
Appointed25 July 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressOsborne House 3 Lock Stone
Brooklands Avenue
Weybridge
Surrey
KT13 8EE
Director NameNis-Christian Ravnskjaer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed27 March 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSolvenget 14
Svendborg
5706
Denmark
Director NamePeder Ude Moth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed27 March 2006(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStubshovedvaenget 13 Gudme
5884
Denmark
Secretary NameMrs Jacqueline Mary Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameMrs Jacqueline Mary Hall
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NameCarsten Aachmann Mikkelsen
Date of BirthMay 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2007(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2020)
RoleFinancial Manager
Country of ResidenceDenmark
Correspondence AddressHeibergsvaenge 18
Svendborg
5700
Denmark
Secretary NameCarsten Aachmann Mikkelsen
NationalityDanish
StatusResigned
Appointed04 January 2007(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2020)
RoleFinancial Manager
Country of ResidenceDenmark
Correspondence AddressHeibergsvaenge 18
Svendborg
5700
Denmark
Director NameMr Toni Ogemark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHjortgatan 21 21616
Limhamn
Sweden
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepreformedmarkings.co.uk
Email address[email protected]
Telephone01932 359270
Telephone regionWeybridge

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Lkf Materials A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£649,279
Cash£569,389
Current Liabilities£448,707

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 November 2002Delivered on: 12 November 2002
Satisfied on: 30 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2023Return of final meeting in a members' voluntary winding up (17 pages)
27 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-20
(1 page)
27 January 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 27 January 2023 (2 pages)
27 January 2023Appointment of a voluntary liquidator (4 pages)
27 January 2023Declaration of solvency (6 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 February 2022Accounts for a small company made up to 31 December 2021 (9 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Peder Ude Moth as a director on 11 March 2020 (1 page)
23 March 2020Appointment of Dennis Henry Wager as a secretary on 19 March 2020 (2 pages)
23 March 2020Appointment of Dennis Henry Wager as a director on 19 March 2020 (2 pages)
23 March 2020Termination of appointment of Carsten Aachmann Mikkelsen as a secretary on 18 March 2020 (1 page)
23 March 2020Termination of appointment of Carsten Aachmann Mikkelsen as a director on 18 March 2020 (1 page)
11 March 2020Appointment of Mr Andre Dominique Thomsen as a director on 11 March 2020 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
1 June 2018Director's details changed for Peder Ude Moth on 1 June 2018 (2 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 September 2015Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages)
24 April 2014Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 March 2013Termination of appointment of Nis-Christian Ravnskjaer as a director (1 page)
5 March 2013Appointment of Mr Toni Ogemark as a director (2 pages)
5 March 2013Termination of appointment of Nis-Christian Ravnskjaer as a director (1 page)
5 March 2013Appointment of Mr Toni Ogemark as a director (2 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
23 April 2012Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for David Roy Bryant on 1 October 2009 (2 pages)
12 April 2010Director's details changed for David Roy Bryant on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages)
12 April 2010Director's details changed for David Roy Bryant on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 06/04/09; full list of members (4 pages)
29 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New director appointed (2 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 May 2006Return made up to 06/04/06; full list of members (3 pages)
26 May 2006Return made up to 06/04/06; full list of members (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
1 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 May 2005Return made up to 06/04/05; full list of members (3 pages)
16 May 2005Return made up to 06/04/05; full list of members (3 pages)
12 May 2005Return made up to 06/04/04; full list of members (3 pages)
12 May 2005Return made up to 06/04/04; full list of members (3 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
6 June 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
6 June 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 39 church road ashford middlesex TW15 2TY (1 page)
19 March 2003Registered office changed on 19/03/03 from: 39 church road ashford middlesex TW15 2TY (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
15 May 2002Return made up to 06/04/02; full list of members (6 pages)
15 May 2002Return made up to 06/04/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
10 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
20 June 2001Return made up to 06/04/01; full list of members (6 pages)
20 June 2001Return made up to 06/04/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
15 June 2000Company name changed preformed markings europe limite d\certificate issued on 16/06/00 (2 pages)
15 June 2000Company name changed preformed markings europe limite d\certificate issued on 16/06/00 (2 pages)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
13 July 1998Company name changed premark europe LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed premark europe LIMITED\certificate issued on 14/07/98 (2 pages)
8 July 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
8 July 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
8 July 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 July 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 100/199 (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
6 April 1998Incorporation (17 pages)
6 April 1998Incorporation (17 pages)