10 Market Street Limited BRIGHTON


10 Market Street started in year 2007 as Private Limited Company with registration number 06322063. The 10 Market Street company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Brighton at 10 & 10A Market Street. Postal code: BN1 1HH.

The company has one director. Sarah G., appointed on 24 July 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Marc S. and who left the the company on 24 June 2016. In addition, there is one former secretary - Marc S. who worked with the the company until 24 June 2016.

10 Market Street Limited Address / Contact

Office Address 10 & 10A Market Street
Town Brighton
Post code BN1 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06322063
Date of Incorporation Tue, 24th Jul 2007
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (433 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sarah G.

Position: Director

Appointed: 24 July 2007

Marc S.

Position: Secretary

Appointed: 24 July 2007

Resigned: 24 June 2016

Marc S.

Position: Director

Appointed: 24 July 2007

Resigned: 24 June 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Sarah G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael G. This PSC owns 25-50% shares. Moving on, there is Marc S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Sarah G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael G.

Notified on 24 June 2016
Nature of control: 25-50% shares

Marc S.

Notified on 6 April 2016
Ceased on 24 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312018-07-312019-07-312020-07-312022-07-312023-07-312024-07-31
Net Worth377 727409 337428 504      
Balance Sheet
Cash Bank On Hand   41 20929 56096 92173 00328 9762 674
Current Assets467 599496 342497 073242 232225 677263 830241 542206 945151 774
Debtors17 6123201 6508 36110 52212 87217 11820 1738 248
Net Assets Liabilities   198 598172 356149 256 141 399100 723
Other Debtors   8 3618 54011 0221 1458 8116 902
Property Plant Equipment   29 28225 25321 00213 91610 4377 512
Total Inventories   192 662185 595154 037 157 796140 852
Cash Bank In Hand304 226333 843325 431      
Net Assets Liabilities Including Pension Asset Liability377 727409 337428 504      
Stocks Inventory145 761162 179169 992      
Tangible Fixed Assets33 88036 57634 532      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve377 627409 237428 404      
Shareholder Funds377 727409 337428 504      
Other
Accumulated Depreciation Impairment Property Plant Equipment   13 23018 25923 37530 46133 94037 481
Average Number Employees During Period    55555
Bank Borrowings Overdrafts     50 000  8 067
Corporation Tax Payable   3 0993 4627 6765 6525 703 
Corporation Tax Recoverable        525
Creditors   72 91678 40350 00098 43375 98358 424
Increase From Depreciation Charge For Year Property Plant Equipment    5 0295 116 3 4793 541
Net Current Assets Liabilities343 847372 761393 972169 316147 274178 278143 109130 96293 350
Other Creditors   2 2889 95226 60427 97915 59217 673
Other Taxation Social Security Payable   14 70216 71120 84625 29321 1068 259
Property Plant Equipment Gross Cost   42 51243 51244 37744 37744 37744 993
Provisions For Liabilities Balance Sheet Subtotal    17124  139
Total Additions Including From Business Combinations Property Plant Equipment    1 000865  616
Total Assets Less Current Liabilities377 727409 337428 504198 598172 527199 280157 025141 399100 862
Trade Creditors Trade Payables   52 82748 27830 42639 50933 58224 425
Trade Debtors Trade Receivables    1 9821 85015 97311 362821
Creditors Due Within One Year123 752139 123118 726      
Fixed Assets33 88036 57634 532      
Number Shares Allotted100100       
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 15 54215 625      
Tangible Fixed Assets Cost Or Valuation40 15644 56444 564      
Tangible Fixed Assets Depreciation6 2767 98810 032      
Tangible Fixed Assets Depreciation Charged In Period 1 7122 044      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 408       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 24th, April 2025
Free Download (9 pages)

Company search