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

M.b.e. Engineering Supplies (kent) Limited AYLESFORD


Founded in 1975, M.b.e. Engineering Supplies (kent), classified under reg no. 01230956 is an active company. Currently registered at Unit 11 Mill Hall Business Estate ME20 7JZ, Aylesford the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Nicholas P., appointed on 6 April 2002. In addition, a secretary was appointed - Nicholas P., appointed on 13 September 2023. At the moment 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.e. Engineering Supplies (kent) Limited Address / Contact

Office Address Unit 11 Mill Hall Business Estate
Office Address2 Mill Hall
Town Aylesford
Post code ME20 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01230956
Date of Incorporation Thu, 23rd Oct 1975
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Nicholas P.

Position: Secretary

Appointed: 13 September 2023

Nicholas P.

Position: Director

Appointed: 06 April 2002

Angelina P.

Position: Director

Appointed: 12 November 2008

Resigned: 13 September 2023

Angelina P.

Position: Secretary

Appointed: 12 May 2004

Resigned: 13 September 2023

Paul M.

Position: Secretary

Appointed: 08 July 2002

Resigned: 12 May 2004

David P.

Position: Director

Appointed: 23 October 1991

Resigned: 08 July 2002

David P.

Position: Director

Appointed: 23 October 1991

Resigned: 01 September 2001

Nicholas P.

Position: Secretary

Appointed: 23 October 1991

Resigned: 08 July 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Nicholas P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Angelina P. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angelina P.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 82977 60875 446       
Balance Sheet
Current Assets220 295209 853212 542219 781190 976172 642156 176180 114186 825221 216
Net Assets Liabilities  75 44660 38439 50541 49224 41712 2607 815-3 997
Cash Bank In Hand1 4121 4241 170       
Debtors158 025147 867160 989       
Stocks Inventory60 85860 56250 383       
Tangible Fixed Assets646232174       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve58 82957 60855 446       
Shareholder Funds78 82977 60875 446       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 0575 093     
Average Number Employees During Period    447766
Creditors  137 27215 7431 000131 733132 19650 00043 72138 537
Fixed Assets  1744173125834373213941 330
Net Current Assets Liabilities78 18377 37675 27279 76740 19340 90923 98061 93951 14233 210
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 550       
Total Assets Less Current Liabilities78 82977 60875 44680 18440 50541 49224 41762 26051 53634 540
Creditors Due Within One Year142 112132 477137 270       
Number Shares Allotted 20 00020 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid20 00020 00020 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements