Mark Carr & Co Limited LINCOLN


Mark Carr & started in year 2005 as Private Limited Company with registration number 05437182. The Mark Carr & company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Lincoln at Tower House. Postal code: LN1 1XW.

The firm has 11 directors, namely Peter G., James H. and Andrew M. and others. Of them, Paul T. has been with the company the longest, being appointed on 29 March 2018 and Peter G. has been with the company for the least time - from 1 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deborah C. who worked with the the firm until 21 March 2015.

Mark Carr & Co Limited Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05437182
Date of Incorporation Wed, 27th Apr 2005
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Peter G.

Position: Director

Appointed: 01 July 2020

James H.

Position: Director

Appointed: 28 May 2019

Andrew M.

Position: Director

Appointed: 02 May 2018

Mark B.

Position: Director

Appointed: 02 May 2018

Jonathan D.

Position: Director

Appointed: 02 May 2018

Robin L.

Position: Director

Appointed: 02 May 2018

Linda L.

Position: Director

Appointed: 02 May 2018

Benjamin H.

Position: Director

Appointed: 02 May 2018

Mark C.

Position: Director

Appointed: 10 April 2018

Ian C.

Position: Director

Appointed: 02 April 2018

Paul T.

Position: Director

Appointed: 29 March 2018

Mark C.

Position: Director

Appointed: 02 April 2018

Resigned: 23 October 2019

Mark C.

Position: Director

Appointed: 29 April 2005

Resigned: 29 March 2018

Deborah C.

Position: Secretary

Appointed: 29 April 2005

Resigned: 21 March 2015

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 April 2005

Resigned: 27 April 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 April 2005

Resigned: 27 April 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Streets Isa Ltd from Lincoln, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sms Corporate Partner Limited that entered Lincoln, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Paul T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Streets Isa Ltd

Tower House Lucy Tower Street, Lincoln, LN1 1XW, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 7525045
Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sms Corporate Partner Limited

Tower House Lucy Tower Street, Lincoln, LN1 1XW, England

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 06950010
Notified on 20 April 2020
Ceased on 20 April 2020
Nature of control: 25-50% shares

Paul T.

Notified on 2 April 2018
Ceased on 2 April 2018
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand      59 18740 15784 35864 58671 979
Current Assets76 48671 40275 43787 54288 42773 413123 419153 183253 068226 075302 963
Debtors54 55637 25252 11042 13446 843 64 232113 026168 710161 489230 984
Net Assets Liabilities    95 837111 936108 963115 22821 339-369118 569
Other Debtors      19 50052 0964 08111 0226 894
Property Plant Equipment      5 1144 4052 5702 4013 544
Cash Bank In Hand21 93034 15023 32745 40841 584      
Intangible Fixed Assets111 180102 80994 43886 06777 696      
Net Assets Liabilities Including Pension Asset Liability55 56232 26849 75835 29594 424      
Tangible Fixed Assets6 8747 5915 6934 2707 064      
Reserves/Capital
Called Up Share Capital1111100      
Profit Loss Account Reserve55 56132 26749 75735 29494 324      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 4602 419     
Accumulated Amortisation Impairment Intangible Assets      114 826131 567165 053167 410167 410
Accumulated Depreciation Impairment Property Plant Equipment      18 19319 66121 66123 74624 929
Additions Other Than Through Business Combinations Property Plant Equipment       759 1 9162 326
Amortisation Rate Used For Intangible Assets       10 1010
Amounts Owed To Group Undertakings Participating Interests         111 39520 554
Average Number Employees During Period      57876
Corporation Tax Payable      33 13137 19850 23326 92030 881
Creditors    75 89058 57371 18377 366236 168228 245187 341
Current Tax For Period      33 13137 198   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      971-134   
Deferred Tax Liabilities      971837   
Depreciation Rate Used For Property Plant Equipment       25 2525
Fixed Assets118 054110 400100 13190 33784 76075 69257 69840 2484 9272 401 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -4    
Increase From Amortisation Charge For Year Intangible Assets       16 741 2 357 
Increase From Depreciation Charge For Year Property Plant Equipment       1 468 2 0851 183
Intangible Assets      52 58435 8432 357  
Intangible Assets Gross Cost       167 410 167 410167 410
Net Current Assets Liabilities-61 117-71 054-49 234-54 18811 07738 66352 23675 81716 900-2 170115 622
Other Creditors      12 1398 25447 67941 09597 747
Other Taxation Social Security Payable      21 45129 55268 97326 08335 337
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 33923 823     
Property Plant Equipment Gross Cost      23 30724 06624 23126 14728 473
Provisions For Liabilities Balance Sheet Subtotal      971837488600597
Tax Tax Credit On Profit Or Loss On Ordinary Activities      34 09837 064   
Total Assets Less Current Liabilities56 93739 34650 89736 14995 837114 355109 934116 06521 827231119 166
Total Current Tax Expense Credit      33 12737 198   
Trade Creditors Trade Payables      4 4622 36269 28322 7522 822
Trade Debtors Trade Receivables      44 73260 930164 629150 467224 090
Capital Employed55 56232 26849 75835 29594 424      
Creditors Due After One Year 5 560         
Creditors Due Within One Year137 603142 456124 671141 73077 350      
Intangible Fixed Assets Aggregate Amortisation Impairment56 23064 60172 97281 34389 714      
Intangible Fixed Assets Amortisation Charged In Period 8 3718 3718 3718 371      
Intangible Fixed Assets Cost Or Valuation167 410167 410167 410167 410167 410      
Number Shares Allotted 1111      
Par Value Share 1111      
Provisions For Liabilities Charges1 3751 5181 1398541 413      
Share Capital Allotted Called Up Paid1111100      
Tangible Fixed Assets Additions 3 247  5 148      
Tangible Fixed Assets Cost Or Valuation13 03516 28216 28216 28221 430      
Tangible Fixed Assets Depreciation6 1618 69110 58912 01214 366      
Tangible Fixed Assets Depreciation Charged In Period 2 5301 8981 4232 354      
Value Shares Allotted Increase Decrease During Period    99      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, March 2024
Free Download (8 pages)

Company search

Advertisements