You are here: bizstats.co.uk > a-z index > M list

M. B. Locking Logistics Group Limited LEEDS


Founded in 1992, M. B. Locking Logistics Group, classified under reg no. 02725932 is an active company. Currently registered at Forge House LS3 1JX, Leeds the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 11th Jul 1997 M. B. Locking Logistics Group Limited is no longer carrying the name M.b. Lock Supplies.

At present there are 5 directors in the the firm, namely Andrew P., Ashraf M. and Michael E. and others. In addition one secretary - Andrew P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M. B. Locking Logistics Group Limited Address / Contact

Office Address Forge House
Office Address2 42-44 Burley Road
Town Leeds
Post code LS3 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725932
Date of Incorporation Wed, 24th Jun 1992
Industry Security systems service activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 January 2024

Andrew P.

Position: Secretary

Appointed: 02 November 2022

Ashraf M.

Position: Director

Appointed: 01 November 1999

Michael E.

Position: Director

Appointed: 22 April 1997

Philip G.

Position: Director

Appointed: 18 May 1994

Michael G.

Position: Director

Appointed: 24 June 1992

Andrew E.

Position: Secretary

Appointed: 18 April 2012

Resigned: 02 November 2022

Andrew E.

Position: Director

Appointed: 19 November 1998

Resigned: 02 November 2022

John T.

Position: Director

Appointed: 25 June 1996

Resigned: 28 February 1998

Richard G.

Position: Director

Appointed: 13 August 1992

Resigned: 25 November 2012

Pearl G.

Position: Director

Appointed: 24 June 1992

Resigned: 10 June 2012

Pearl G.

Position: Secretary

Appointed: 24 June 1992

Resigned: 18 April 2012

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 24 June 1992

Resigned: 24 June 1992

Violet C.

Position: Nominee Director

Appointed: 24 June 1992

Resigned: 24 June 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Michael G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

M.b. Lock Supplies July 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand623 931734 050665 449967 6241 706 1102 100 3452 059 5782 193 661
Current Assets2 242 0212 063 0252 119 3432 973 8993 327 4963 874 4884 034 5873 706 572
Debtors997 603665 498728 4961 247 231811 868887 497942 781682 457
Net Assets Liabilities1 391 3371 487 0161 534 3391 900 1512 124 6202 716 3132 935 7493 066 228
Other Debtors45 63329 94428 28462 546141 389152 29775 30575 988
Property Plant Equipment1 078 5491 026 0191 012 5981 057 0801 027 0251 056 6541 040 0701 077 692
Total Inventories620 487663 477725 398759 044809 518886 6461 032 228830 454
Other
Description Principal Activities      80 200 
Accrued Liabilities Deferred Income     127 101144 999 
Accumulated Depreciation Impairment Property Plant Equipment1 595 4001 377 929230 164272 588330 363371 743419 491481 176
Additions Other Than Through Business Combinations Property Plant Equipment 8 10960 813126 19846 713132 185  
Amounts Owed To Group Undertakings Participating Interests1 0001 0001 0001 0001 0001 000  
Average Number Employees During Period4045444444414445
Bank Borrowings Overdrafts    130 000   
Corporation Tax Payable133 72499 11749 72797 08061 821123 155  
Creditors1 540 5781 327 7921 369 0221 873 9071 987 5131 946 028217 567194 124
Depreciation Rate Used For Property Plant Equipment 252525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 275 116130 93737 52116 03648 63242 85148 147
Disposals Property Plant Equipment 278 110145 79039 29218 99361 17652 42458 019
Finance Lease Liabilities Present Value Total     91 31448 22424 781
Finished Goods Goods For Resale     886 6461 032 228 
Fixed Assets1 079 5491 027 0191 013 5981 058 0801 028 0251 057 6541 041 0701 101 822
Future Minimum Lease Payments Under Non-cancellable Operating Leases    156 873175 79480 53866 959
Increase From Depreciation Charge For Year Property Plant Equipment 57 64559 38179 94573 81190 01290 598109 832
Investments1 0001 000-34 1301 0001 0001 0001 000 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings1 000-34 130-34 130-34 130-34 130-34 1301 0001 000
Investments In Group Undertakings Participating Interests     1 0001 000 
Net Current Assets Liabilities701 443735 233750 3211 099 9921 339 9831 928 4602 155 6812 226 523
Net Deferred Tax Liability Asset     34 98243 435 
Other Creditors329 092309 533213 401250 344309 97591 000169 343169 343
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     234 819217 567 
Other Taxation Social Security Payable220 262199 273173 198212 149324 056235 906312 604178 695
Prepayments Accrued Income     125 25649 690 
Property Plant Equipment Gross Cost2 673 9492 403 9481 242 7621 329 6681 357 3881 428 3971 459 5611 558 868
Provisions For Liabilities Balance Sheet Subtotal     34 98243 43567 993
Taxation Including Deferred Taxation Balance Sheet Subtotal24 65518 39222 15717 19319 04834 982  
Taxation Social Security Payable     359 061312 604 
Total Additions Including From Business Combinations Property Plant Equipment      83 587157 326
Total Assets Less Current Liabilities1 780 9921 762 2521 763 9192 158 0722 368 0082 986 1143 196 7513 328 345
Trade Creditors Trade Payables856 500718 869931 6961 313 3341 160 6611 277 5521 205 124980 026
Trade Debtors Trade Receivables951 970635 554700 2121 184 685670 479735 200867 476606 469
Useful Life Property Plant Equipment Years      50 
Advances Credits Directors157 291130 304      
Advances Credits Made In Period Directors230 86018 854      
Advances Credits Repaid In Period Directors104 19145 841      
Amounts Owed To Group Undertakings      1 0001 970
Intangible Assets       23 130
Intangible Assets Gross Cost       23 130
Total Additions Including From Business Combinations Intangible Assets       23 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, May 2024
Free Download (10 pages)

Company search

Advertisements