Mbc (estates) Limited OXFORD


Mbc (estates) started in year 1995 as Private Limited Company with registration number 03092259. The Mbc (estates) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Oxford at Wenn Townsend. Postal code: OX1 3LE. Since 17th November 1995 Mbc (estates) Limited is no longer carrying the name Car City Uk.

At the moment there are 4 directors in the the firm, namely Douglas C., James B. and Derrick C. and others. In addition one secretary - Timothy E. - is with the company. At the moment there is 1 former director listed by the firm - David M., who left the firm on 23 November 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Mbc (estates) Limited Address / Contact

Office Address Wenn Townsend
Office Address2 30 St Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092259
Date of Incorporation Thu, 17th Aug 1995
Industry Development of building projects
Industry Landscape service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Timothy E.

Position: Secretary

Appointed: 27 October 2022

Douglas C.

Position: Director

Appointed: 01 March 2015

James B.

Position: Director

Appointed: 07 March 2003

Derrick C.

Position: Director

Appointed: 17 October 1995

Julian B.

Position: Director

Appointed: 17 October 1995

Timothy E.

Position: Secretary

Appointed: 23 March 2015

Resigned: 18 August 2015

Derrick C.

Position: Secretary

Appointed: 17 October 1995

Resigned: 23 March 2015

David M.

Position: Director

Appointed: 17 October 1995

Resigned: 23 November 2007

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 17 August 1995

Resigned: 17 October 1995

Nqh Limited

Position: Nominee Director

Appointed: 17 August 1995

Resigned: 17 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Derrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

James B.

Notified on 16 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Derrick C.

Notified on 30 September 2021
Ceased on 18 October 2021
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: 25-50% shares

Derrick C.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: 50,01-75% shares

Company previous names

Car City Uk November 17, 1995
Quayshelfco 518 November 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 450 900-3 412 025-3 342 115-3 251 062-3 201 298       
Balance Sheet
Cash Bank On Hand    97 5709 648119 39868 586137 261194 705261 396227 575
Current Assets17 66824 25856 712117 922172 080148 875165 911159 262160 259239 393270 484328 163
Debtors13 20016 20047 80099 80074 510139 22746 51390 67622 99844 6889 088100 588
Net Assets Liabilities    -3 201 299-3 147 856-3 055 882-3 002 703-2 948 762-2 880 796-2 842 096-2 814 100
Other Debtors     21 230 6 000   100 000
Property Plant Equipment    87 576214 222285 165295 634304 840312 237312 531312 321
Cash Bank In Hand4 4688 0588 91218 12297 570       
Net Assets Liabilities Including Pension Asset Liability-3 450 900-3 412 025-3 342 115-3 251 062-3 201 298       
Tangible Fixed Assets79 26287 57787 57787 57787 577       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve-3 450 903-3 412 028-3 342 118-3 251 065-3 201 301       
Shareholder Funds-3 450 900-3 412 025-3 342 115-3 251 062-3 201 298       
Other
Accrued Liabilities     23 73112 5265 5554 3865 0604 3176 085
Accumulated Depreciation Impairment Property Plant Equipment    4 2004 4525 2666 8298 4488 4518 7469 123
Additions Other Than Through Business Combinations Property Plant Equipment     126 89871 75712 03210 8257 400589167
Comprehensive Income Expense    49 76353 443      
Creditors    3 460 9553 510 9533 506 9583 457 5993 413 8613 432 4263 425 1113 454 584
Increase From Depreciation Charge For Year Property Plant Equipment     2528141 5631 6193295377
Net Current Assets Liabilities-3 530 162-3 499 602-3 429 692-3 338 639-3 288 875-3 362 078-3 341 047-3 298 337-3 253 602-3 193 033-3 154 627-3 126 421
Number Shares Issued Fully Paid     3333 0003 0003 0003 000
Other Creditors    3 460 9553 487 2223 494 4323 443 8193 407 0803 421 8113 390 8323 434 977
Par Value Share 1 11 110000
Prepayments       8 500    
Profit Loss    49 76353 443      
Property Plant Equipment Gross Cost    91 776218 674290 431302 463313 288320 688321 277321 444
Taxation Social Security Payable       8 2252 3955 55529 9627 422
Trade Creditors Trade Payables           6 100
Trade Debtors Trade Receivables    74 510117 99746 51376 17622 99844 6889 088588
Creditors Due Within One Year3 547 8303 523 8603 486 4043 456 5613 460 955       
Fixed Assets79 26287 57787 57787 57787 577       
Number Shares Allotted33333       
Value Shares Allotted33333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements