Advanced company searchLink opens in new window

MRC TRANSMARK HOLDINGS UK LIMITED

Company number 05436123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2018 TM01 Termination of appointment of Kavita Singh as a director on 31 December 2017
28 Nov 2017 AD01 Registered office address changed from Park House Woodland Park Bradford Road Bradford West Yorkshire BD19 6BW to Heaton House Riverside Drive Cleckheaton BD19 4DH on 28 November 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 98,081,163
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 96,015,668
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 79,302,443
04 Nov 2015 AP01 Appointment of Mr Adnan Velic as a director
04 Nov 2015 AP01 Appointment of Mr Adnan Velic as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of John Leslie Bowhay as a director on 3 November 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 79,302,443
26 Feb 2015 AP01 Appointment of Mr Elton Ray Bond as a director on 24 February 2015
10 Feb 2015 TM01 Termination of appointment of John Peers Wilkinson as a director on 10 February 2015
03 Dec 2014 AP01 Appointment of Mr John Leslie Bowhay as a director on 1 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 MR04 Satisfaction of charge 5 in full
30 Jul 2014 TM01 Termination of appointment of Stephen Bradley Smith as a director on 30 July 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 79,302,443
15 Apr 2014 TM01 Termination of appointment of John Bowhay as a director
15 Apr 2014 AP01 Appointment of Mr Steinar Aasland as a director
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 79,302,443
25 Sep 2013 AP01 Appointment of Mr Stephen Bradley Smith as a director
25 Sep 2013 TM01 Termination of appointment of Marcel Bras as a director