Company NameMark Rook Surfacing Limited
DirectorMark William Rook
Company StatusActive
Company Number08482798
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr Mark William Rook
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prince Regent 104 London Road
Whitchurch
Hampshire
RG28 7LT

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mark William Rook
100.00%
Ordinary

Financials

Year2014
Net Worth£7,396
Cash£3,213
Current Liabilities£9,735

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
6 June 2022Change of details for Mr Mark William Rook as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Mark William Rook on 1 June 2022 (2 pages)
7 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
9 December 2021Change of details for Mr Mark William Rook as a person with significant control on 8 December 2021 (2 pages)
9 December 2021Director's details changed for Mr Mark William Rook on 8 December 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
29 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
10 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Mark William Rook on 1 January 2019 (2 pages)
23 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Notification of Mark William Rook as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 182a High Street Beckenham Kent BR3 1EW England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 182a High Street Beckenham Kent BR3 1EW England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 182a High Street Beckenham Kent BR3 1EW England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 20/07/2015 as it is factually inaccurate or is derived from something factually inaccurate
(23 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 20/07/2015 as it is factually inaccurate or is derived from something factually inaccurate
(23 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 20/07/2015 as it is factually inaccurate or is derived from something factually inaccurate
(23 pages)