Mark It Fresh Limited REDDITCH


Founded in 2013, Mark It Fresh, classified under reg no. 08775967 is an active company. Currently registered at 70 Heathfield Road B97 5RH, Redditch the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Balwinder K., Parminder S. and Kulbir S.. Of them, Kulbir S. has been with the company the longest, being appointed on 14 November 2013 and Balwinder K. has been with the company for the least time - from 1 April 2017. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Mark It Fresh Limited Address / Contact

Office Address 70 Heathfield Road
Town Redditch
Post code B97 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08775967
Date of Incorporation Thu, 14th Nov 2013
Industry
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Balwinder K.

Position: Director

Appointed: 01 April 2017

Parminder S.

Position: Director

Appointed: 01 October 2016

Kulbir S.

Position: Director

Appointed: 14 November 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Gosal Holdings Ltd from Redditch, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Parminder S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kulbir S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gosal Holdings Ltd

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 13765601
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Parminder S.

Notified on 1 October 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Kulbir S.

Notified on 10 September 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Balwinder K.

Notified on 1 April 2017
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100571       
Balance Sheet
Cash Bank In Hand 14 271       
Cash Bank On Hand 14 27112 44312 17411 1706 67377 46014 2249 709
Current Assets 36 60354 46780 529260 106141 112242 998190 496148 785
Debtors  2 7883 119136 8722 6333 3202 0568 265
Net Assets Liabilities 5712 74317 3407 1337 140100 290105 995111 376
Property Plant Equipment 3 564284 06814 28874 922151 744129 860112 264157 011
Stocks Inventory 22 332       
Tangible Fixed Assets 3 564       
Total Inventories 22 33239 23665 236112 064131 806162 218174 216130 811
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 471       
Shareholder Funds100571       
Other
Accrued Liabilities 1 0001 5002 5003 0003 1502 8502 8502 600
Accumulated Depreciation Impairment Property Plant Equipment 4523 2365 75810 42137 19960 11679 927105 127
Additional Provisions Increase From New Provisions Recognised   -2 27213 42513 581-3 886-3 1209 294
Average Number Employees During Period  367910910
Bank Borrowings Overdrafts  19 080 4 22 50022 50022 500
Corporation Tax Payable 2 22048211 048  15 09214 960-67
Creditors 39 596203 199123 162360 155304 39577 50061 66641 735
Creditors Due Within One Year 39 596       
Fixed Assets 3 56461 78060 288120 922197 744175 860158 264203 011
Increase From Depreciation Charge For Year Property Plant Equipment  2 7842 5224 66326 77822 91719 81127 708
Intangible Assets  46 00046 00046 00046 00046 00046 00046 000
Intangible Assets Gross Cost  46 00046 00046 00046 00046 00046 000 
Merchandise 22 33239 23665 236112 064131 806162 218174 216130 811
Net Current Assets Liabilities -2 993-121 539-42 633-100 049-163 28325 36529 712-20 291
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Taxation Social Security Payable 114-25549758-4481882 174447
Par Value Share111111111
Prepayments    111 659    
Prepayments Accrued Income  2 7883 1194 0532 6333 3202 0562 777
Property Plant Equipment Gross Cost 4 016287 30420 04685 343188 943189 976192 191262 138
Provisions  2 58731513 74027 32123 43520 31529 609
Provisions For Liabilities Balance Sheet Subtotal  2 58731513 74027 32123 43520 31529 609
Recoverable Value-added Tax    21 160   5 488
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 016       
Tangible Fixed Assets Cost Or Valuation 4 016       
Tangible Fixed Assets Depreciation 452       
Tangible Fixed Assets Depreciation Charged In Period 452       
Total Additions Including From Business Combinations Intangible Assets  46 000      
Total Additions Including From Business Combinations Property Plant Equipment  283 2881 03065 297103 6001 0332 21576 447
Total Assets Less Current Liabilities 571208 52917 65520 87334 461201 225187 976182 720
Trade Creditors Trade Payables 3 63410 9498 07331 29826 24227 68122 06917 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 508
Disposals Property Plant Equipment        6 500
Called Up Share Capital Not Paid Not Expressed As Current Asset100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 24th, April 2024
Free Download (1 page)

Company search