General information

Name:

Markson Ltd

Office Address:

The Corners Inn Kingsland HR6 9RY Leominster

Number: 03058647

Incorporation date: 1995-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Markson Limited can be contacted at Leominster at The Corners Inn. You can find this business using the postal code - HR6 9RY. Markson's incorporation dates back to year 1995. This firm is registered under the number 03058647 and company's official status is active. The firm's SIC code is 1110 and has the NACE code: Growing of cereals (except rice), leguminous crops and oil seeds. Its most recent filed accounts documents cover the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was filed on Fri, 19th May 2023.

In order to be able to match the demands of their clients, the following firm is permanently being supervised by a team of four directors who are, to name just a few, Emma P., Terence P. and Richard D.. Their successful cooperation has been of pivotal importance to the following firm for nine years.

Executives who control the firm include: Richard D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma P.

Role: Director

Appointed: 15 October 2015

Latest update: 15 February 2024

Terence P.

Role: Director

Appointed: 15 October 2015

Latest update: 15 February 2024

Richard D.

Role: Director

Appointed: 05 October 1995

Latest update: 15 February 2024

Susan D.

Role: Director

Appointed: 05 October 1995

Latest update: 15 February 2024

People with significant control

Richard D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

6 Parc Yr Onnen Dinas Cross

Post code:

SA42 0SU

City / Town:

Newport

HQ address,
2014

Address:

6 Parc Yr Onnen Dinas Cross

Post code:

SA42 0SU

City / Town:

Newport

HQ address,
2015

Address:

6 Parc Yr Onnen Dinas Cross

Post code:

SA42 0SU

City / Town:

Newport

Accountant/Auditor,
2013 - 2016

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road Cheltenham Gloucestershire

Post code:

GL50 1HX

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
28
Company Age

Similar companies nearby

Closest companies