Company NameMark Day Limited
DirectorTimothy Griffiths
Company StatusActive
Company Number04177447
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameLogpath Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Barry David Price
StatusCurrent
Appointed11 January 2013(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Tennants Distribution
Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution
Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelons Oak 12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameWilliam Arnold Royston Bentley
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address23 Amberleigh Close
Appleton
Warrington
WA4 4TD
Secretary NameSean William Sloan
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressC/O Tennants Distribution
Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetennantsdistribution.com
Telephone0161 2054454
Telephone regionManchester

Location

Registered AddressC/O Tennants Distribution
Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tennants Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
28 January 2021Appointment of Mr Timothy Griffiths as a director on 1 December 2020 (2 pages)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2014Termination of appointment of Sean Sloan as a secretary (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Termination of appointment of Sean Sloan as a secretary (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Appointment of Mr Barry David Price as a secretary (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Barry David Price as a secretary (1 page)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 March 2006Return made up to 01/03/06; full list of members (6 pages)
30 March 2006Return made up to 01/03/06; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
6 March 2004Registered office changed on 06/03/04 from: hazelbottom road cheetham manchester M8 0GR (1 page)
6 March 2004Registered office changed on 06/03/04 from: hazelbottom road cheetham manchester M8 0GR (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
1 June 2003Full accounts made up to 31 December 2002 (7 pages)
1 June 2003Full accounts made up to 31 December 2002 (7 pages)
7 April 2003Return made up to 12/03/03; full list of members (6 pages)
7 April 2003Return made up to 12/03/03; full list of members (6 pages)
9 May 2002Return made up to 12/03/02; full list of members (6 pages)
9 May 2002Return made up to 12/03/02; full list of members (6 pages)
9 May 2002Full accounts made up to 31 December 2001 (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (7 pages)
2 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 May 2001Company name changed logpath LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed logpath LIMITED\certificate issued on 18/05/01 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001Director resigned (1 page)
12 March 2001Incorporation (33 pages)
12 March 2001Incorporation (33 pages)