Company NameMark Davall Motorcycles Limited
DirectorsMark Davall and Sharon Ann Davall
Company StatusActive
Company Number05085901
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMark Davall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleMotorcycle Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Sharon Ann Davall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Sharon Ann Davall
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarkdavallmotorcycles.com
Email address[email protected]
Telephone01279 423322
Telephone regionBishops Stortford

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Davall
50.00%
Ordinary
1 at £1Sharon Ann Davall
50.00%
Ordinary

Financials

Year2014
Net Worth£18,335
Cash£12,861
Current Liabilities£121,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

12 March 2007Delivered on: 14 March 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
21 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
19 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 March 2018Change of details for Mr Mark Davall as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Change of details for Mrs Sharon Ann Davall as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Sharon Ann Davall on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mark Davall on 29 March 2018 (2 pages)
29 March 2018Secretary's details changed for Sharon Ann Davall on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Director's details changed for Sharon Ann Davall on 5 April 2016 (2 pages)
29 March 2017Director's details changed for Mark Davall on 5 April 2016 (2 pages)
29 March 2017Secretary's details changed for Sharon Ann Davall on 5 April 2016 (1 page)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Mark Davall on 5 April 2016 (2 pages)
29 March 2017Director's details changed for Sharon Ann Davall on 5 April 2016 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Secretary's details changed for Sharon Ann Davall on 5 April 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mark Davall on 1 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted CM24 8BX on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted CM24 8BX on 26 October 2009 (1 page)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 26/03/07; full list of members (7 pages)
2 May 2007Return made up to 26/03/07; full list of members (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 26/03/06; full list of members (7 pages)
28 April 2006Return made up to 26/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 26/03/05; full list of members (7 pages)
19 April 2005Return made up to 26/03/05; full list of members (7 pages)
20 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
26 March 2004Incorporation (20 pages)
26 March 2004Incorporation (20 pages)