Company NameAndrew Mark Aluminium Shopfronts Limited
Company StatusActive
Company Number01091377
CategoryPrivate Limited Company
Incorporation Date19 January 1973(51 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian John Brundell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(18 years, 3 months after company formation)
Appointment Duration33 years
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Margaret Pauline Brundell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(18 years, 3 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameBrian John Brundell
NationalityBritish
StatusCurrent
Appointed30 April 1991(18 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Mark Brian Brundell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMs Julie Ann Brundell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(23 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Contact

Websiteamarka.co.uk
Telephone01708 342222
Telephone regionRomford

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mark Brian Brundell
90.00%
Ordinary
10 at £1Julie Ann Brundell
10.00%
Ordinary

Financials

Year2014
Net Worth£455,696
Cash£1,647
Current Liabilities£543,706

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

6 November 2009Delivered on: 12 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 langley close, harold hill, romford.
Outstanding
2 November 1993Delivered on: 5 November 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 1994Delivered on: 2 March 1994
Satisfied on: 25 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building at tredegar wharf, hancock road, poplar, london and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
10 September 2019Director's details changed for Mrs Margaret Pauline Brundell on 10 September 2019 (2 pages)
10 September 2019Change of details for Ms Julie Ann Brundell as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Secretary's details changed for Brian John Brundell on 10 September 2019 (1 page)
10 September 2019Change of details for Mr Mark Brian Brundell as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Brian John Brundell on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Julie Ann Brundell on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Mark Brian Brundell on 10 September 2019 (2 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 March 2019Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG to 15a Station Road Epping Essex CM16 4HG on 26 March 2019 (1 page)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
10 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Director's details changed for Julie Ann Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Mark Brian Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Julie Ann Brundell on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Margaret Pauline Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Mark Brian Brundell on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Brian John Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Brian John Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Mark Brian Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Julie Ann Brundell on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Brian John Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Margaret Pauline Brundell on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Margaret Pauline Brundell on 1 January 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2008Return made up to 08/04/08; full list of members (4 pages)
9 July 2008Return made up to 08/04/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Return made up to 08/04/06; full list of members (3 pages)
25 April 2006Return made up to 08/04/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 June 2005Return made up to 08/04/05; full list of members (3 pages)
8 June 2005Return made up to 08/04/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 May 2004Return made up to 08/04/04; full list of members (8 pages)
14 May 2004Return made up to 08/04/04; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2003Return made up to 08/04/03; full list of members (8 pages)
27 April 2003Return made up to 08/04/03; full list of members (8 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2002Return made up to 08/04/02; full list of members (7 pages)
24 April 2002Return made up to 08/04/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 May 2000Return made up to 08/04/00; full list of members (7 pages)
15 May 2000Return made up to 08/04/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 June 1999Return made up to 08/04/99; no change of members (4 pages)
14 June 1999Return made up to 08/04/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 June 1998Return made up to 08/04/98; no change of members (4 pages)
18 June 1998Return made up to 08/04/98; no change of members (4 pages)
3 June 1997Return made up to 08/04/97; full list of members (6 pages)
3 June 1997Return made up to 08/04/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 June 1996Registered office changed on 21/06/96 from: 18 silver street enfield middx EN1 3EG (1 page)
21 June 1996Registered office changed on 21/06/96 from: 18 silver street enfield middx EN1 3EG (1 page)
24 May 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)