M Bissell Display Limited OLDBURY


M Bissell Display started in year 2002 as Private Limited Company with registration number 04626424. The M Bissell Display company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oldbury at First Floor Black Country House. Postal code: B69 2DG.

The company has one director. Nigel W., appointed on 24 November 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 24 November 2020.

M Bissell Display Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626424
Date of Incorporation Tue, 31st Dec 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel W.

Position: Director

Appointed: 24 November 2020

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 31 December 2002

Resigned: 31 December 2002

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 December 2002

Resigned: 31 December 2002

Michael B.

Position: Director

Appointed: 31 December 2002

Resigned: 24 November 2020

Michael B.

Position: Secretary

Appointed: 31 December 2002

Resigned: 24 November 2020

Averil B.

Position: Director

Appointed: 31 December 2002

Resigned: 24 November 2020

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Nigel W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Averil B. This PSC owns 25-50% shares. The third one is Michael B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Nigel W.

Notified on 24 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Averil B.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand81 97347 99952 333116 896155 53799 757105 738107 715
Current Assets174 909130 493119 084184 676221 529180 111213 287212 858
Debtors48 67036 37815 45424 51316 11432 91335 37259 063
Other Debtors2 726    9 21710 1553 821
Property Plant Equipment864646484518388768575 
Total Inventories44 26646 11651 29743 26749 87847 44172 17746 080
Other
Accumulated Amortisation Impairment Intangible Assets843 750906 250968 7501 031 2501 093 7501 156 2501 218 7501 250 000
Accumulated Depreciation Impairment Property Plant Equipment21 35021 56821 73021 90422 03422 15022 3432 920
Average Number Employees During Period33333111
Creditors83 00720 68919 77828 25625 23858 87961 27560 103
Fixed Assets407 114344 396281 734219 268156 63894 51831 825431
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 1181 1181 118
Increase From Amortisation Charge For Year Intangible Assets 62 50062 50062 50062 50062 50062 50031 250
Increase From Depreciation Charge For Year Property Plant Equipment 21816217413011619318
Intangible Assets406 250343 750281 250218 750156 25093 75031 250 
Intangible Assets Gross Cost1 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 000 
Net Current Assets Liabilities91 902109 80499 306156 420196 291121 232152 012152 755
Number Shares Issued Fully Paid  5050505050 
Other Creditors65 1659991 1391 2275 0572 4012 4342 645
Other Taxation Social Security Payable13 95015 6386 46416 63912 7047 6199 84725 445
Par Value Share  00000 
Property Plant Equipment Gross Cost22 21422 21422 21422 42222 42222 9182 920 
Raw Materials44 26646 11651 29743 26749 87847 441  
Total Additions Including From Business Combinations Property Plant Equipment   208 496  
Total Assets Less Current Liabilities499 016454 200381 040375 688352 929215 750183 837153 186
Trade Creditors Trade Payables3 8924 05212 17510 3907 47748 85948 99432 013
Trade Debtors Trade Receivables45 94436 37815 45424 51316 11423 69625 21755 242
Nominal Value Allotted Share Capital     11 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements