CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MARKLINE CONSTRUCTION LIMITED
Company
MARKLINE CONSTRUCTION
Phone:
01202 828 158
A
rating
KEY FINANCES
Year
2017
Assets
£1682.97k
▲ £366.2k (27.81 %)
Cash
£0.21k
▼ £-193.31k (-99.89 %)
Liabilities
£187.51k
▼ £-696.5k (-78.79 %)
Net Worth
£1495.45k
▲ £1062.7k (245.57 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
New Forest
Company name
MARKLINE CONSTRUCTION LIMITED
Company number
03932395
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
marklineconstruction.co.uk
Phones
01202 828 158
Registered Address
FIRST FLOOR,
32-34 HIGH STREET,
RINGWOOD,
HAMPSHIRE,
BH24 1AG
ECONOMIC ACTIVITIES
42990
Construction of other civil engineering projects n.e.c.
LAST EVENTS
28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 1 December 2015 GBP 112.00
21 Dec 2016
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
CHARGES
7 April 2009
Status
Outstanding
Delivered
9 April 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
20 June 2008
Status
Outstanding
Delivered
26 June 2008
Persons entitled
Hsbc Bank PLC
Description
F/H 980 ringwood road, bournemouth t/no DT345552 with the…
18 September 2003
Status
Satisfied on 31 March 2005
Delivered
27 September 2003
Persons entitled
Hsbc Bank PLC
Description
F/H plot adjacent to white fences milford road barton on…
13 January 2003
Status
Satisfied on 1 October 2004
Delivered
23 January 2003
Persons entitled
Hsbc Bank PLC
Description
14 wickfield avenue christchurch bournemouth (freehold)…
7 June 2002
Status
Outstanding
Delivered
8 June 2002
Persons entitled
Hsbc Bank PLC
Description
The property at plot 1 35 ameysford road ferndown wimborne…
17 April 2000
Status
Outstanding
Delivered
29 April 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MARKHAMS LIMITED
MARKING PRODUCTS LIMITED
MAR-KON ARTIFICIAL STONE LTD
MARKP LIMITED
MARKS HEELEY LIMITED
MARKS INSURANCE CONSULTANTS LIMITED
Last update 2018
MARKLINE CONSTRUCTION LIMITED DIRECTORS
Darren Mark Loader
Acting
Appointed
24 February 2000
Role
Secretary
Address
93 Woolsbridge Road, Ashley Heath, Ringwood, Dorset, United Kingdom, BH24 2LZ
Name
LOADER, Darren Mark
Steven James Lewis
Acting
Appointed
01 December 2016
Occupation
Construction Engineer
Role
Director
Age
48
Nationality
British
Address
First Floor, 32-34 High Street, Ringwood, Hampshire, BH24 1AG
Country Of Residence
England
Name
LEWIS, Steven James
Mark Philip Loader
Acting
PSC
Appointed
24 February 2000
Occupation
Building Contractor
Role
Director
Age
70
Nationality
British
Address
Beaumont 153 Ringwood Road, Verwood, Dorset, BH31 7AF
Country Of Residence
England
Name
LOADER, Mark Philip
Notified On
14 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stephen John Lord
Acting
Appointed
01 December 2016
Occupation
Construction Engineer
Role
Director
Age
52
Nationality
British
Address
First Floor, 32-34 High Street, Ringwood, Hampshire, BH24 1AG
Country Of Residence
England
Name
LORD, Stephen John
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
24 February 2000
Resigned
24 February 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Sandra June Loader
Resigned
Appointed
06 April 2000
Resigned
26 June 2000
Occupation
Office Manager
Role
Director
Age
71
Nationality
British
Address
Copper Beeches, Church Hill, Woodlands, Wimborne, Dorset, BH21 6LN
Name
LOADER, Sandra June
REVIEWS
Check The Company
Excellent according to the company’s financial health.