Mark Evans Planning Limited PLYMOUTH


Mark Evans Planning started in year 2014 as Private Limited Company with registration number 08920471. The Mark Evans Planning company has been functioning successfully for ten years now and its status is active. The firm's office is based in Plymouth at Cedar House Membland. Postal code: PL8 1HP.

The company has one director. Mark E., appointed on 3 March 2014. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Fiona E.. There were no ex secretaries.

Mark Evans Planning Limited Address / Contact

Office Address Cedar House Membland
Office Address2 Newton Ferrers
Town Plymouth
Post code PL8 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920471
Date of Incorporation Mon, 3rd Mar 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Mark E.

Position: Director

Appointed: 03 March 2014

Fiona E.

Position: Director

Appointed: 10 November 2015

Resigned: 21 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Mark E. This PSC and has 25-50% shares. The second one in the PSC register is Fiona E. This PSC owns 25-50% shares.

Mark E.

Notified on 1 June 2016
Nature of control: 25-50% shares

Fiona E.

Notified on 1 June 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth112 78425 191      
Balance Sheet
Cash Bank On Hand   17 06713 23327 86131 74125 75214 017
Current Assets10 61834 21844 28540 91420 21954 98098 71352 19150 307
Debtors   23 8816 98623 77366 97226 43936 290
Net Assets Liabilities  25 19114 3558 07027 57941 0747 25511 489
Other Debtors     3 41055 11823 17427 979
Property Plant Equipment   5 30530 16223 47738 53733 06325 768
Net Assets Liabilities Including Pension Asset Liability112 78425 191      
Reserves/Capital
Shareholder Funds112 78425 191      
Other
Accrued Liabilities Deferred Income     686721774825
Accumulated Depreciation Impairment Property Plant Equipment   4 2508 15615 74024 25431 81740 409
Average Number Employees During Period     3333
Bank Borrowings Overdrafts   3535 3 1439 4309 430
Creditors  21 49430 66236 58146 41848 04741 65936 900
Depreciation Rate Used For Property Plant Equipment      252525
Fixed Assets1 7291 9913 7225 305 23 47738 53733 06325 768
Increase From Depreciation Charge For Year Property Plant Equipment    3 9067 5848 5147 5638 592
Net Current Assets Liabilities-1 05312 44323 31910 252-16 3628 56150 66610 53213 407
Nominal Value Allotted Share Capital    22   
Number Shares Issued Fully Paid     2   
Other Creditors   2 19915 14016 985   
Other Taxation Social Security Payable   27 31815 57725 860   
Par Value Share     1   
Property Plant Equipment Gross Cost   9 55538 31839 21762 79164 88066 177
Provisions For Liabilities Balance Sheet Subtotal   1 2025 7304 4604 1203 0994 896
Total Additions Including From Business Combinations Property Plant Equipment    28 763899 2 0891 297
Total Assets Less Current Liabilities67614 43427 04115 55713 80032 03889 20343 59539 175
Trade Creditors Trade Payables   1 1445 8292281 573  
Trade Debtors Trade Receivables   23 8716 98623 70911 8543 2658 311
Advances Credits Directors    14 48816 29952 22821 85327 317
Advances Credits Made In Period Directors     38468 90726 509 
Advances Credits Repaid In Period Directors     2 19538056 884 
Employees Total   123   
Accrued Liabilities Not Expressed Within Creditors Subtotal  3461 202     
Accruals Deferred Income6751 6501 850      
Creditors Due Within One Year11 67121 77520 966      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Tuesday 5th March 2024 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements