Mark Williams Design Services Ltd BLACKPOOL


Mark Williams Design Services Ltd was formally closed on 2023-06-27. Mark Williams Design Services was a private limited company that was situated at Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, Lancashire. Its full net worth was valued to be around -10764 pounds, while the fixed assets that belonged to the company amounted to 1 pound. This company (incorporated on 2009-04-16) was run by 2 directors and 1 secretary.
Director Laura W. who was appointed on 31 March 2017.
Director Mark W. who was appointed on 16 April 2009.
Moving on to the secretaries, we can name: Laura W. appointed on 16 April 2009.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The most recent confirmation statement was filed on 2022-11-03 and last time the annual accounts were filed was on 30 April 2021. 2016-04-16 was the date of the last annual return.

Mark Williams Design Services Ltd Address / Contact

Office Address Unit 2 Olympic Court, Boardmans Way
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06879527
Date of Incorporation Thu, 16th Apr 2009
Date of Dissolution Tue, 27th Jun 2023
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 14 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 17th Nov 2023
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Laura W.

Position: Director

Appointed: 31 March 2017

Laura W.

Position: Secretary

Appointed: 16 April 2009

Mark W.

Position: Director

Appointed: 16 April 2009

People with significant control

Laura W.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-10 764-741 104      
Balance Sheet
Cash Bank On Hand   8 68041 0506 1402 6184 3494
Current Assets1 81315 77017 33042 97351 55216 73618 19731 0019 136
Debtors1 38715 56012 54034 29310 50210 59615 57926 6529 132
Other Debtors   3 475 10 5969 26326 6529 131
Property Plant Equipment   4622222
Cash Bank In Hand4262104 790      
Net Assets Liabilities Including Pension Asset Liability-10 764-741 104      
Tangible Fixed Assets11109      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-10 765-751 103      
Shareholder Funds-10 764-741 104      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 8091 8531 8531 8531 853 
Average Number Employees During Period      222
Corporation Tax Payable   18 58823 27813 152   
Creditors   42 82227 95317 06618 12531 1539 752
Dividends Paid   76 00070 00080 000   
Increase From Depreciation Charge For Year Property Plant Equipment    44    
Issue Equity Instruments    99    
Net Current Assets Liabilities-10 765-7599515123 599-33072-152-616
Number Shares Issued Fully Paid    100100   
Other Creditors   9731 5111 2001 1401 140240
Other Taxation Social Security Payable   23 2613 1642 71416 98530 0139 512
Par Value Share 11 11   
Profit Loss   75 09493 30556 071   
Property Plant Equipment Gross Cost   1 8551 8551 8551 8551 855 
Total Assets Less Current Liabilities-10 764-741 10419723 601-32874-150-614
Trade Debtors Trade Receivables   30 81810 502 6 316 1
Creditors Due Within One Year12 57815 84516 335      
Fixed Assets11109      
Number Shares Allotted 11      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  135      
Tangible Fixed Assets Cost Or Valuation1 7201 7201 855      
Tangible Fixed Assets Depreciation1 7191 7191 746      
Tangible Fixed Assets Depreciation Charged In Period  27      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements