M B H Global started in year 2014 as Private Limited Company with registration number 09027296. The M B H Global company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hyde at 5 Corporation Street. Postal code: SK14 1AG.
The company has 4 directors, namely Darren M., Dean I. and Michael H. and others. Of them, Matthew H. has been with the company the longest, being appointed on 7 May 2014 and Darren M. has been with the company for the least time - from 11 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 5 Corporation Street |
Town | Hyde |
Post code | SK14 1AG |
Country of origin | United Kingdom |
Registration Number | 09027296 |
Date of Incorporation | Wed, 7th May 2014 |
Industry | Repair of computers and peripheral equipment |
Industry | Retail sale of computers, peripheral units and software in specialised stores |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (100 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 23rd Mar 2024 (2024-03-23) |
Last confirmation statement dated | Thu, 9th Mar 2023 |
The register of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Dean I. This PSC and has 25-50% shares. Another one in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.
Dean I.
Notified on | 18 February 2021 |
Nature of control: |
25-50% shares |
Matthew H.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Michael H.
Notified on | 11 February 2020 |
Ceased on | 15 February 2021 |
Nature of control: |
25-50% shares |
Kathryn H.
Notified on | 13 February 2018 |
Ceased on | 11 February 2020 |
Nature of control: |
25-50% shares |
Michael H.
Notified on | 6 April 2016 |
Ceased on | 13 February 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 100 | 100 | 100 | ||||||
Balance Sheet | |||||||||
Current Assets | 23 511 | 33 325 | 131 663 | 201 157 | 234 149 | 286 990 | |||
Net Assets Liabilities | 100 | 8 266 | 29 089 | 61 519 | 121 248 | 227 040 | 283 927 | ||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 100 | 100 | 100 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 100 | 100 | |||||
Creditors | 20 624 | 16 929 | 32 324 | 128 292 | 74 278 | 72 619 | |||
Fixed Assets | 2 656 | 7 156 | 6 615 | 18 944 | 39 562 | 91 117 | |||
Net Current Assets Liabilities | 5 610 | 21 933 | 104 904 | 102 304 | 187 478 | 227 208 | |||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 723 | 5 537 | 5 565 | 29 439 | 27 607 | 12 837 | |||
Total Assets Less Current Liabilities | 100 | 8 266 | 29 089 | 111 519 | 121 248 | 227 040 | 318 325 | ||
Average Number Employees During Period | 2 | 3 | 4 | 5 | 3 | ||||
Number Shares Allotted | 100 | 100 | 100 | ||||||
Par Value Share | 1 | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates March 9, 2024 filed on: 11th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy