M B Trading Consulting Ltd LONDON


M B Trading Consulting started in year 2010 as Private Limited Company with registration number 07267642. The M B Trading Consulting company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in London at 5th Floor, Tower 42. Postal code: EC2N 1HN.

M B Trading Consulting Ltd Address / Contact

Office Address 5th Floor, Tower 42
Office Address2 25 Old Broad Street
Town London
Post code EC2N 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07267642
Date of Incorporation Thu, 27th May 2010
Industry Other service activities not elsewhere classified
End of financial Year 28th May
Company age 14 years old
Account next due date Sat, 26th Aug 2023 (276 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Emma B.

Position: Director

Appointed: 19 October 2017

Emma B.

Position: Secretary

Appointed: 27 May 2011

F&l Legal Llp

Position: Corporate Secretary

Appointed: 27 May 2010

Resigned: 27 May 2011

Mohamed B.

Position: Director

Appointed: 27 May 2010

Resigned: 19 February 2020

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Mohamed B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohamed B.

Notified on 6 April 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 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth495 390471 292473 917       
Balance Sheet
Cash Bank In Hand425 076159 74783 799       
Cash Bank On Hand  83 7994 64442 88812 20578 262220 2521 2651 767
Current Assets609 488555 525632 538595 9402 156 5512 632 0262 724 9382 307 2232 341 5492 133 351
Debtors92 900395 778347 122591 2962 113 6632 469 3922 646 6762 086 9712 340 2842 131 584
Net Assets Liabilities Including Pension Asset Liability495 390471 292473 917       
Property Plant Equipment  2452 6422 4655595614206841 276
Stocks Inventory91 512 201 617       
Tangible Fixed Assets28788245       
Total Inventories  201 617  150 429    
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve495 290471 192473 817       
Shareholder Funds495 390471 292473 917       
Other
Amount Specific Advance Or Credit Directors   49 253150 000     
Amount Specific Advance Or Credit Made In Period Directors   49 253100 747     
Amount Specific Advance Or Credit Repaid In Period Directors     150 000    
Accumulated Depreciation Impairment Property Plant Equipment  2 1353 4135 1617 0677 9068 2569 0259 655
Average Number Employees During Period  222222 2
Creditors  158 866109 3781 534 4012 003 3322 114 4661 662 3881 735 3031 596 132
Creditors Due After One Year47 38862 097        
Creditors Due Within One Year66 99722 224158 866       
Increase From Depreciation Charge For Year Property Plant Equipment   1 2781 7481 906839350769630
Net Current Assets Liabilities542 491533 301473 672486 562622 150628 694610 472644 835606 246537 219
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  2 3806 0557 6267 6268 4678 6769 70910 931
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  367       
Tangible Fixed Assets Cost Or Valuation2 0132 0132 380       
Tangible Fixed Assets Depreciation1 7261 9252 135       
Tangible Fixed Assets Depreciation Charged In Period 199210       
Total Additions Including From Business Combinations Property Plant Equipment   3 6751 571 8412091 0331 222
Total Assets Less Current Liabilities542 778533 389473 917489 204624 615629 253611 033645 255606 930538 495

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
Free Download (1 page)

Company search

Advertisements