Mark Nicholas Design Limited COLCHESTER


Mark Nicholas Design started in year 1999 as Private Limited Company with registration number 03867897. The Mark Nicholas Design company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colchester at 7 Kings Court Newcomen Way. Postal code: CO4 9RA.

There is a single director in the company at the moment - Mark E., appointed on 1 November 1999. In addition, a secretary was appointed - Theresa E., appointed on 31 March 2008. Currenlty, the company lists one former director, whose name is Nicholas L. and who left the the company on 31 March 2008. In addition, there is one former secretary - Nicholas L. who worked with the the company until 31 March 2008.

Mark Nicholas Design Limited Address / Contact

Office Address 7 Kings Court Newcomen Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867897
Date of Incorporation Mon, 25th Oct 1999
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Theresa E.

Position: Secretary

Appointed: 31 March 2008

Mark E.

Position: Director

Appointed: 01 November 1999

Nicholas L.

Position: Director

Appointed: 01 November 1999

Resigned: 31 March 2008

Nicholas L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 March 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1999

Resigned: 01 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 1999

Resigned: 01 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Mark E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark E.

Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth342 686381 736       
Balance Sheet
Cash Bank On Hand 220 433149 70977 45593 81078 38660 73484 23995 576
Current Assets177 211254 672164 174124 661132 450128 730150 214133 185153 353
Debtors41 70124 2392 17827 2384 02958246 24917 28429 926
Net Assets Liabilities342 685381 736459 515558 003581 475624 821645 270644 789626 316
Other Debtors 3442 28726 642 46445 7497 22622 279
Property Plant Equipment 638 712643 290609 513630 239588 725556 888526 505504 271
Total Inventories 10 00012 28719 96834 61149 76243 23131 662 
Stocks Inventory12 70610 000       
Tangible Fixed Assets617 763638 712       
Reserves/Capital
Called Up Share Capital105105       
Profit Loss Account Reserve299 406338 112       
Shareholder Funds342 686381 736       
Other
Accumulated Depreciation Impairment Property Plant Equipment 175 863195 580186 885226 986268 500305 337335 720357 954
Additions Other Than Through Business Combinations Property Plant Equipment  37 4105 19563 332 5 000  
Average Number Employees During Period 556 4322
Bank Borrowings Overdrafts 76 81269 97480 63831 911    
Creditors311 598439 001363 251288 576296 970214 939214 600180 584202 897
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 85840 890     
Disposals Property Plant Equipment  13 11547 667     
Fixed Assets723 021748 314776 855752 664780 863730 575728 183708 477693 852
Increase From Depreciation Charge For Year Property Plant Equipment  30 57532 19541 53241 51436 83730 38322 234
Investments 109 60219 9635 586     
Investments Fixed Assets 109 602133 565143 151150 624141 850171 295181 972189 581
Net Current Assets Liabilities-134 386-184 329-199 077-126 816-164 520-86 209-64 386-47 399-49 544
Number Shares Issued Fully Paid    103103   
Other Creditors 269 603180 653132 935204 053165 861151 915136 249161 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 431    
Other Disposals Property Plant Equipment    2 505    
Other Investments Other Than Loans 109 602133 565143 151  171 295181 972189 581
Other Taxation Social Security Payable 62 82447 08145 86637 96927 78414 69621 75113 530
Par Value Share 1  11   
Property Plant Equipment Gross Cost 814 575838 870796 398857 225857 225862 225862 225 
Provisions For Liabilities Balance Sheet Subtotal33 41537 188 34 81834 86819 54518 45416 28917 992
Taxation Including Deferred Taxation Balance Sheet Subtotal 39 45041 82734 818     
Total Assets Less Current Liabilities588 635563 985577 778625 848616 343644 366663 724661 078644 308
Trade Creditors Trade Payables 29 76265 54329 13723 03721 29447 98922 58427 858
Trade Debtors Trade Receivables 23 8952 1785964 02911850010 0587 647
Bank Borrowings Overdrafts Secured-63 108-76 812       
Cash Bank122 804220 433       
Creditors Due After One Year212 534145 061       
Creditors Due Within One Year311 597439 001       
Net Assets Liability Excluding Pension Asset Liability342 686381 736       
Number Shares Allotted105105       
Provisions For Liabilities Charges33 41537 188       
Revaluation Reserve43 17543 519       
Share Capital Allotted Called Up Paid105105       
Tangible Fixed Assets Additions 46 149       
Tangible Fixed Assets Cost Or Valuation805 254814 575       
Tangible Fixed Assets Depreciation187 491175 863       
Tangible Fixed Assets Depreciation Charged In Period 24 559       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 187       
Tangible Fixed Assets Disposals 36 828       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements