Mk 2010 Cs Ltd PLYMOUTH


Mk 2010 Cs started in year 2010 as Private Limited Company with registration number 07259093. The Mk 2010 Cs company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Plymouth at 30 Coltness Road. Postal code: PL9 8HA. Since 13th July 2010 Mk 2010 Cs Ltd is no longer carrying the name Mkm 2010.

There is a single director in the firm at the moment - Adam J., appointed on 23 September 2024. In addition, a secretary was appointed - Jessica J., appointed on 1 January 2025. As of 12 July 2025, there were 3 ex directors - Kaye P., Martin P. and others listed below. There were no ex secretaries.

Mk 2010 Cs Ltd Address / Contact

Office Address 30 Coltness Road
Town Plymouth
Post code PL9 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07259093
Date of Incorporation Wed, 19th May 2010
Industry Other retail sale in non-specialised stores
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Jessica J.

Position: Secretary

Appointed: 01 January 2025

Adam J.

Position: Director

Appointed: 23 September 2024

Kaye P.

Position: Director

Appointed: 25 August 2010

Resigned: 09 October 2024

Martin P.

Position: Director

Appointed: 25 August 2010

Resigned: 09 October 2024

Marc L.

Position: Director

Appointed: 19 May 2010

Resigned: 25 August 2010

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Adam J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Jessica J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kaye P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam J.

Notified on 8 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jessica J.

Notified on 1 March 2025
Ceased on 1 March 2025
Nature of control: 25-50% voting rights
25-50% shares

Kaye P.

Notified on 20 May 2016
Ceased on 8 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Martin P.

Notified on 20 May 2016
Ceased on 8 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mkm 2010 July 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-08-31
Balance Sheet
Cash Bank On Hand9 43829 25856 43064 94761 75630 25019 168
Current Assets44 380113 371160 766137 50481 12284 04869 804
Debtors31 22275 41997 33764 38211 86646 49846 636
Net Assets Liabilities36 28158 18766 38160 56341 37334 31120 113
Other Debtors   1 000   
Property Plant Equipment53 10847 01340 31938 11634 35430 37025 030
Total Inventories3 7208 6946 9998 1757 5007 3004 000
Other
Description Principal Activities   47 19047 19047 19047 190
Accrued Liabilities Deferred Income1 4991 501     
Accumulated Amortisation Impairment Intangible Assets 20 20020 20020 20020 20020 20020 200
Accumulated Depreciation Impairment Property Plant Equipment 40 63248 91957 08463 40070 18575 525
Amounts Owed By Directors 7 453     
Average Number Employees During Period3333333
Bank Borrowings Overdrafts  30 0006 00015 5009 5004 500
Corporation Tax Payable1 07510 696     
Creditors42 78589 16395 81785 01352 07664 83765 465
Deferred Tax Liabilities9 5628 9327 660    
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 435-530 1 128  
Disposals Property Plant Equipment -12 258-775 1 442  
Dividends Paid On Shares14 00018 000     
Finance Lease Liabilities Present Value Total  2 4732 604   
Finished Goods Goods For Resale3 7208 694     
Fixed Assets53 10847 01340 31938 11634 35430 37025 030
Increase Decrease In Depreciation Impairment Property Plant Equipment 450     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -630-1 272    
Increase From Depreciation Charge For Year Property Plant Equipment 9 5498 8178 1647 4446 7855 340
Intangible Assets Gross Cost 20 20020 20020 20020 20020 20020 200
Loans From Directors3 996      
Net Current Assets Liabilities1 59524 20764 94952 49129 04619 2114 339
Net Deferred Tax Liability Asset  7 6607 2426 5275 7704 756
Other Creditors6527142 6989 59011 63614 3198 064
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  4 0391 302   
Other Remaining Borrowings5 0734 883     
Other Taxation Social Security Payable10 49312 941     
Prepayments Accrued Income600494474430458887 
Property Plant Equipment Gross Cost 87 64589 23895 20097 754100 555100 555
Provisions For Liabilities Balance Sheet Subtotal  7 6607 2426 5275 7704 756
Raw Materials Consumables  6 9998 1757 5007 3004 000
Taxation Including Deferred Taxation Balance Sheet Subtotal-9 562-8 932-7 660    
Taxation Social Security Payable  34 43129 77212 65915 96912 717
Total Additions Including From Business Combinations Property Plant Equipment 4 2772 3695 9613 9962 801 
Total Assets Less Current Liabilities54 70371 220108 08090 60763 40049 58129 369
Trade Creditors Trade Payables19 99758 42953 40345 65127 78134 54944 684
Trade Debtors Trade Receivables30 62267 47296 86362 95211 40845 61146 636
Useful Life Property Plant Equipment Years   20202020
Advances Credits Directors 7 452     
Advances Credits Made In Period Directors 7 452     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On 1st March 2025 director's details were changed
filed on: 20th, March 2025
Free Download (2 pages)

Company search