Background WavePink WaveYellow Wave

MARKSDANES RESTORATIONS LIMITED (03084024)

MARKSDANES RESTORATIONS LIMITED (03084024) is an active UK company. incorporated on 25 July 1995. with registered office in Frome. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MARKSDANES RESTORATIONS LIMITED has been registered for 30 years. Current directors include LLOYD, Mark Stephen.

Company Number
03084024
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
LLOYD, Mark Stephen
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKSDANES RESTORATIONS LIMITED

MARKSDANES RESTORATIONS LIMITED is an active company incorporated on 25 July 1995 with the registered office located in Frome. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MARKSDANES RESTORATIONS LIMITED was registered 30 years ago.(SIC: 45200)

Status

active

Active since 30 years ago

Company No

03084024

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 25 July 1995To: 3 August 2018
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jul 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SMITH, Sharon Ann

Active
Commerce Park, SomersetBA11 3EG
Secretary
Appointed 07 Sept 2007

LLOYD, Mark Stephen

Active
Southgate, FromeBA11 2RY
Born April 1965
Director
Appointed 03 Oct 1997

LLOYD, Lisa Jane

Resigned
Nash View, YeovilBA20 2HN
Secretary
Appointed 12 Apr 2002
Resigned 18 Oct 2005

LLOYD, Mark Stephen

Resigned
Nash View Nash Lane, YeovilBA20 2HN
Secretary
Appointed 25 Jul 1995
Resigned 12 Apr 2002

WILCOX, Jason Andrew

Resigned
50 Blackberry Way, RadstockBA3 2RN
Secretary
Appointed 18 Oct 2005
Resigned 07 Sept 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 25 Jul 1995

BRINKERT, Michael Olu

Resigned
Muhlen Strasse 4, Germany
Born January 1960
Director
Appointed 25 Jul 1995
Resigned 01 Jan 2002

LLOYD, Lisa Jane

Resigned
Nash View, YeovilBA20 2HN
Born March 1969
Director
Appointed 25 Mar 2002
Resigned 12 Apr 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

Persons with significant control

1

Mr Mark Stephen Lloyd

Active
Southgate, FromeBA11 2RY
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
21 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Secretary Company With Change Date
22 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
2 November 2005
287Change of Registered Office
Legacy
2 November 2005
287Change of Registered Office
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
11 March 1997
88(2)R88(2)R
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
224224
Legacy
24 August 1995
287Change of Registered Office
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation