Company NameMark Wilson And Associates Ltd
DirectorsMark Lee Wilson and Rachael Elizabeth Wilson
Company StatusActive
Company Number07618578
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Lee Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Blackfriars House Parsonage
Manchester
Greater Manchester
M3 2JA
Director NameMrs Rachael Elizabeth Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Blackfriars House Parsonage
Manchester
Greater Manchester
M3 2JA
Secretary NameMrs Rachael Elizabeth Wilson
NationalityBritish
StatusCurrent
Appointed15 January 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address1b Blackfriars House Parsonage
Manchester
Greater Manchester
M3 2JA

Contact

Websitemarkwilsonassociates.com

Location

Registered Address1b Blackfriars House
Parsonage
Manchester
Greater Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Mark Lee Wilson
50.00%
Ordinary
5 at £1Rachael Elizabeth Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£730
Cash£889
Current Liabilities£3,329

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

12 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
13 May 2022Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 5 May 2021 (2 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 May 2021Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 4 May 2020 (2 pages)
18 May 2021Director's details changed for Mr Mark Lee Wilson on 18 May 2021 (2 pages)
18 May 2021Director's details changed for Mr Mark Lee Wilson on 4 May 2020 (2 pages)
18 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
18 May 2021Director's details changed for Mrs Rachael Elizabeth Wilson on 4 May 2020 (2 pages)
24 November 2020Director's details changed for Mr Mark Lee Wilson on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from Office 404, the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 24 November 2020 (1 page)
24 November 2020Secretary's details changed for Mrs Rachael Elizabeth Wilson on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mrs Rachael Elizabeth Wilson on 24 November 2020 (2 pages)
23 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
13 February 2019Secretary's details changed for Rachel Wilson on 4 May 2018 (1 page)
13 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 November 2018Director's details changed for Mrs Rachael Elizabeth Wilson on 14 November 2018 (2 pages)
14 November 2018Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404, the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP on 14 November 2018 (1 page)
14 November 2018Director's details changed for Mr Mark Lee Wilson on 14 November 2018 (2 pages)
14 November 2018Secretary's details changed for Rachel Wilson on 14 November 2018 (1 page)
18 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
3 April 2018Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages)
3 April 2018Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages)
3 April 2018Registered office address changed from The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(5 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(5 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 September 2014Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ on 25 September 2014 (1 page)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
28 January 2014Appointment of Rachel Wilson as a secretary (3 pages)
28 January 2014Appointment of Rachel Wilson as a secretary (3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from the Cottage the Green Cross Lanes Oscroft Chester Cheshire CH3 8NQ England on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from the Cottage the Green Cross Lanes Oscroft Chester Cheshire CH3 8NQ England on 16 April 2012 (2 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)