Brockley
London
SE4 2PT
Director Name | Mr Andre Dominique Thomsen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 11 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 February 2024) |
Role | COO |
Country of Residence | Denmark |
Correspondence Address | Geveko Markings Group Amager Strandvej 390, 1st Fl Dk-2770 Kastrup Denmark |
Director Name | Dennis Henry Wager |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 19 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Amager Strandvej 390 1st Floor 2770 Kastrup Denmark |
Secretary Name | Dennis Henry Wager |
---|---|
Status | Closed |
Appointed | 19 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 February 2024) |
Role | Company Director |
Correspondence Address | Amager Strandvej 390 1st Floor 2770 Kastrup Denmark |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Danesmere Oakcroft Road West Byfleet Surrey KT14 6JH |
Director Name | Mrs Jacqueline Mary Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sandra Gaede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | Osborne House 3 Lock Stone Brooklands Avenue Weybridge Surrey KT13 8EE |
Director Name | Nis-Christian Ravnskjaer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Solvenget 14 Svendborg 5706 Denmark |
Director Name | Peder Ude Moth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Stubshovedvaenget 13 Gudme 5884 Denmark |
Secretary Name | Mrs Jacqueline Mary Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Secretary Name | Mrs Jacqueline Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Director Name | Carsten Aachmann Mikkelsen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 March 2020) |
Role | Financial Manager |
Country of Residence | Denmark |
Correspondence Address | Heibergsvaenge 18 Svendborg 5700 Denmark |
Secretary Name | Carsten Aachmann Mikkelsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 March 2020) |
Role | Financial Manager |
Country of Residence | Denmark |
Correspondence Address | Heibergsvaenge 18 Svendborg 5700 Denmark |
Director Name | Mr Toni Ogemark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Hjortgatan 21 21616 Limhamn Sweden |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | preformedmarkings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 359270 |
Telephone region | Weybridge |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Lkf Materials A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649,279 |
Cash | £569,389 |
Current Liabilities | £448,707 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 November 2002 | Delivered 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 |
---|
9 November 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
27 January 2023 | Resolutions
|
27 January 2023 | Registered 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 2023 | Appointment of a voluntary liquidator (4 pages) |
27 January 2023 | Declaration of solvency (6 pages) |
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Peder Ude Moth as a director on 11 March 2020 (1 page) |
23 March 2020 | Appointment of Dennis Henry Wager as a secretary on 19 March 2020 (2 pages) |
23 March 2020 | Appointment of Dennis Henry Wager as a director on 19 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Carsten Aachmann Mikkelsen as a secretary on 18 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Carsten Aachmann Mikkelsen as a director on 18 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Andre Dominique Thomsen as a director on 11 March 2020 (2 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Peder Ude Moth on 1 June 2018 (2 pages) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 September 2015 | Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Toni Ogemark as a director on 3 September 2015 (1 page) |
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Toni Ogemark on 7 April 2013 (2 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 March 2013 | Termination of appointment of Nis-Christian Ravnskjaer as a director (1 page) |
5 March 2013 | Appointment of Mr Toni Ogemark as a director (2 pages) |
5 March 2013 | Termination of appointment of Nis-Christian Ravnskjaer as a director (1 page) |
5 March 2013 | Appointment of Mr Toni Ogemark as a director (2 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Peder Ude Moth on 1 January 2012 (2 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 April 2010 | Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for David Roy Bryant on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David Roy Bryant on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nis-Christian Ravnskjaer on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Carsten Aachmann Mikkelsen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David Roy Bryant on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peder Ude Moth on 1 October 2009 (2 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
1 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 06/04/04; full list of members (3 pages) |
12 May 2005 | Return made up to 06/04/04; full list of members (3 pages) |
12 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
6 June 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
6 June 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 39 church road ashford middlesex TW15 2TY (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 39 church road ashford middlesex TW15 2TY (1 page) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
15 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
10 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
20 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
20 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
15 June 2000 | Company name changed preformed markings europe limite d\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Company name changed preformed markings europe limite d\certificate issued on 16/06/00 (2 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 July 1998 | Company name changed premark europe LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed premark europe LIMITED\certificate issued on 14/07/98 (2 pages) |
8 July 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
8 July 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
8 July 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
8 July 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
6 April 1998 | Incorporation (17 pages) |
6 April 1998 | Incorporation (17 pages) |