Mark Iv Limited BRIGHTON


Mark Iv started in year 1990 as Private Limited Company with registration number 02542345. The Mark Iv company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Brighton at 4th Floor, Park Gate. Postal code: BN1 6AF.

Currently there are 2 directors in the the company, namely William M. and Pamela M.. In addition one secretary - Pamela M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew T. who worked with the the company until 20 November 2001.

Mark Iv Limited Address / Contact

Office Address 4th Floor, Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542345
Date of Incorporation Mon, 24th Sep 1990
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

William M.

Position: Director

Appointed: 13 February 2023

Pamela M.

Position: Secretary

Appointed: 20 November 2001

Pamela M.

Position: Director

Appointed: 20 November 2001

Philip M.

Position: Director

Appointed: 10 May 2001

Resigned: 21 October 2022

Mark B.

Position: Director

Appointed: 31 October 2000

Resigned: 10 May 2001

Gary L.

Position: Director

Appointed: 31 October 2000

Resigned: 10 May 2001

Andrew T.

Position: Secretary

Appointed: 24 September 1991

Resigned: 20 November 2001

John B.

Position: Director

Appointed: 24 September 1991

Resigned: 20 November 2001

Philip M.

Position: Director

Appointed: 19 October 1990

Resigned: 31 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Pamela M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip M. This PSC has significiant influence or control over the company,.

Pamela M.

Notified on 20 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

Notified on 6 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand55 02136 33724 4419 7326 147
Other
Accumulated Depreciation Impairment Property Plant Equipment334334334334 
Average Number Employees During Period22222
Creditors21 29415 49715 69721 94434 564
Fixed Assets381 699395 927405 906373 318382 781
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -55 40036 070
Investment Property82 51784 38684 38641 42177 491
Investment Property Fair Value Model82 51784 38684 38641 42177 491
Investments Fixed Assets299 182311 541321 520331 897305 290
Net Current Assets Liabilities33 72720 8408 744-12 212-28 417
Other Creditors18 45313 88014 08020 33231 983
Other Investments Other Than Loans299 182311 541321 520331 897305 290
Other Taxation Social Security Payable2 8211 5941 5941 5882 581
Property Plant Equipment Gross Cost334334334334 
Total Assets Less Current Liabilities415 426416 767414 650361 106354 364
Trade Creditors Trade Payables20232324 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements