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

Mbp Trading Ltd WORTHING


Founded in 2005, Mbp Trading, classified under reg no. 05390802 is an active company. Currently registered at Martlet House E1, Yeoman Gate BN13 3QZ, Worthing the company has been in the business for 19 years. Its financial year was closed on Sat, 6th Jan and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Roy C., appointed on 17 March 2009. There are currently no secretaries appointed. Currently there is one former director listed by the company - Bruno G., who left the company on 1 March 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

Mbp Trading Ltd Address / Contact

Office Address Martlet House E1, Yeoman Gate
Office Address2 Yeoman Way
Town Worthing
Post code BN13 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05390802
Date of Incorporation Sat, 12th Mar 2005
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 6th January
Company age 19 years old
Account next due date Sat, 6th Jan 2024 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Roy C.

Position: Director

Appointed: 17 March 2009

Cbc Company Secretary Ltd

Position: Corporate Secretary

Appointed: 02 February 2012

Resigned: 04 June 2018

Eikos International

Position: Corporate Secretary

Appointed: 17 March 2009

Resigned: 02 February 2012

Roy C.

Position: Secretary

Appointed: 02 November 2006

Resigned: 17 March 2009

Pbm Llc

Position: Corporate Director

Appointed: 01 March 2006

Resigned: 17 March 2009

Eikos International Ltd

Position: Corporate Secretary

Appointed: 13 February 2006

Resigned: 02 November 2006

Bruno G.

Position: Director

Appointed: 15 March 2005

Resigned: 01 March 2006

Pbm Llc

Position: Corporate Director

Appointed: 12 March 2005

Resigned: 15 March 2005

Iberis Business Ltd

Position: Secretary

Appointed: 12 March 2005

Resigned: 31 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Alain A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christophe G. This PSC .

Alain A.

Notified on 12 March 2019
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christophe G.

Notified on 1 August 2018
Ceased on 12 March 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth443 876318 131224 133     
Balance Sheet
Cash Bank On Hand  439 8311 101 754    
Current Assets  4 188 5152 283 3381 443   
Debtors3 938 9681 439 2662 898 2431 181 5841 443   
Net Assets Liabilities  224 133-3 856 3991 9431 9431 9431 943
Other Debtors  528 348649 541    
Total Inventories  757 381     
Cash Bank In Hand576 608 439 831     
Stocks Inventory206 006154 151757 381     
Reserves/Capital
Called Up Share Capital1 4431 4431 443     
Profit Loss Account Reserve442 433316 688222 690     
Shareholder Funds443 876318 131224 133     
Other
Accrued Liabilities Deferred Income   155 979    
Accumulated Depreciation Impairment Property Plant Equipment   1 708    
Average Number Employees During Period  111111
Called Up Share Capital Not Paid   1 4431 443   
Called Up Share Capital Not Paid Not Expressed As Current Asset    1 4431 4431 4431 443
Creditors  3 964 8826 140 237    
Current Asset Investments93 06093 06093 060     
Fixed Assets500500500 500500500500
Investments  500500    
Investments Fixed Assets  500500500   
Net Current Assets Liabilities443 376317 631223 633-3 856 8991 443   
Other Creditors  50 7283 386 746    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 708   
Other Disposals Property Plant Equipment    1 708   
Other Loans Classified Under Investments  500500    
Other Taxation Social Security Payable  26 64161 718    
Property Plant Equipment Gross Cost   1 708    
Total Assets Less Current Liabilities443 876318 131224 133-3 856 3991 943   
Trade Creditors Trade Payables  3 887 5132 691 773    
Trade Debtors Trade Receivables  2 369 895532 043    
Called Up Share Capital Not-paid Current Asset1 4431 4431 443     
Cash Bank 605 351      
Creditors Due Within One Year4 371 2661 974 1973 964 882     
Number Shares Allotted1 0001 0001 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid-1 443-1 443-1 443     
Tangible Fixed Assets Cost Or Valuation 1 7081 708     
Tangible Fixed Assets Depreciation1 7081 7081 708     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Current accounting period shortened to Thursday 5th January 2023, originally was Friday 6th January 2023.
filed on: 5th, January 2024
Free Download (1 page)

Company search