Company NameMark Mason Accountancy Limited
DirectorMark William Mason
Company StatusActive - Proposal to Strike off
Company Number08365678
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Mark William Mason
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 7 Bradford Road
Birstall
Batley
WF17 9PH

Location

Registered AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mark Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£1,076
Cash£5,894
Current Liabilities£11,197

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2022 (1 year, 11 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

20 September 2023Registered office address changed from Office 7 Bradford Road Birstall Batley WF17 9PH England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
25 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Office 8 Tradeforce Building Cornwall Place Bradford BD8 7JT England to Office 7 Bradford Road Birstall Batley WF17 9PH on 30 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
6 June 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 April 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Registered office address changed from Office G05, Tradeforce Building Cornwall Place Bradford BD8 7JT England to Office 8 Tradeforce Building Cornwall Place Bradford BD8 7JT on 4 June 2019 (1 page)
18 April 2019Registered office address changed from 34a Cookson Street Blackpool FY1 3ED England to Office G05, Tradeforce Building Cornwall Place Bradford BD8 7JT on 18 April 2019 (1 page)
5 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 January 2019Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to 34a Cookson Street Blackpool FY1 3ED on 11 January 2019 (1 page)
11 July 2018Registered office address changed from 175 Ealand Road Batley WF17 8JL England to 83 Darley Road Liversedge WF15 6QB on 11 July 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Registered office address changed from Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 175 Ealand Road Batley WF17 8JL on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 175 Ealand Road Batley WF17 8JL on 5 May 2017 (1 page)
2 February 2017Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
22 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
22 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)