Company NameAnother Level Construction Ltd
DirectorMatthew Marks
Company StatusActive
Company Number04800968
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMatthew Marks
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWhite Willows
99 Birchanger Lane
Birchanger
CM23 5QS
Director NameDavid Thomas Marks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Dane Ocoys Road
Bishops Stortford
Hertfordshire
CM23 2RN
Secretary NameMr Rodney Wilson
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Gilbert Road
Cambridge
CB4 3PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameRWA Limited (Corporation)
StatusResigned
Appointed04 July 2008(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2015)
Correspondence Address77 Victoria Road
Cambridge
Cambridgeshire
CB4 3BW

Contact

Websiteanotherlevelconstruction.co.uk
Email address[email protected]
Telephone01279 814273
Telephone regionBishops Stortford

Location

Registered Address64 Chelmsford Road Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Matthew Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£15,785
Cash£12,171
Current Liabilities£27,333

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 September 2023 (14 pages)
18 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 January 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
14 October 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
31 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
23 November 2018Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 23 November 2018 (1 page)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
1 July 2015Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Termination of appointment of Rwa Limited as a secretary on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Rwa Limited as a secretary on 23 January 2015 (1 page)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Termination of appointment of David Marks as a director (1 page)
17 May 2013Termination of appointment of David Marks as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2011Director's details changed for David Thomas Marks on 17 June 2011 (2 pages)
24 June 2011Director's details changed for David Thomas Marks on 17 June 2011 (2 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Rwa Limited on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Matthew Marks on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Matthew Marks on 17 June 2010 (2 pages)
29 June 2010Secretary's details changed for Rwa Limited on 17 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 July 2009Return made up to 17/06/09; no change of members (4 pages)
21 July 2009Return made up to 17/06/09; no change of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Appointment terminated secretary rodney wilson (1 page)
8 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Secretary appointed rwa LIMITED (2 pages)
8 July 2008Secretary appointed rwa LIMITED (2 pages)
8 July 2008Appointment terminated secretary rodney wilson (1 page)
5 July 2007Return made up to 17/06/07; full list of members (7 pages)
5 July 2007Return made up to 17/06/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
6 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
21 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
6 July 2004Return made up to 17/06/04; full list of members (7 pages)
6 July 2004Return made up to 17/06/04; full list of members (7 pages)
12 September 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 September 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
17 June 2003Incorporation (9 pages)
17 June 2003Incorporation (9 pages)