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

M & B Surfaces Ltd NANTWICH


M & B Surfaces started in year 2006 as Private Limited Company with registration number 05763708. The M & B Surfaces company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nantwich at 17 Alvaston Business Park Middlewich Road. Postal code: CW5 6PF. Since 2013/12/08 M & B Surfaces Ltd is no longer carrying the name M & B Bark & Horticultural Supplies.

The firm has one director. Matthew B., appointed on 31 March 2006. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex secretary - Peter B.. There were no ex directors.

This company operates within the ST6 1DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1067080 . It is located at 90, Moorland Road, Stoke-on-trent with a total of 4 cars.

M & B Surfaces Ltd Address / Contact

Office Address 17 Alvaston Business Park Middlewich Road
Town Nantwich
Post code CW5 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763708
Date of Incorporation Fri, 31st Mar 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Matthew B.

Position: Director

Appointed: 31 March 2006

Peter B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 29 March 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Matthew B. This PSC and has 75,01-100% shares.

Matthew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M & B Bark & Horticultural Supplies December 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth552675       
Balance Sheet
Cash Bank On Hand 2 11410 5845 4082 9752 7164 62929 8776 021
Current Assets226 397230 801226 788243 619218 008182 125231 415175 475150 716
Debtors200 515204 982190 160221 215177 047141 211184 93491 94782 438
Net Assets Liabilities 6752 59689491413 65048 26645 70145 922
Other Debtors 36 28346 17881 63059 96456 65270 49721 43816 877
Property Plant Equipment 14 70837 73534 18731 30332 59127 15523 63853 510
Total Inventories 23 70526 04424 94537 98638 19841 85253 65162 257
Cash Bank In Hand10 6112 114       
Intangible Fixed Assets750        
Stocks Inventory15 27123 705       
Tangible Fixed Assets17 07514 708       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve452575       
Shareholder Funds552675       
Other
Accumulated Amortisation Impairment Intangible Assets 7 5007 5007 5007 5007 5007 5007 5007 606
Accumulated Depreciation Impairment Property Plant Equipment 32 08517 69921 35125 49730 43836 04741 84624 164
Average Number Employees During Period    44554
Bank Borrowings Overdrafts 6 85612474 23562 28130 71742 50033 33322 078
Creditors 6 85615 48910 2435 122202 82342 50033 33339 346
Fixed Assets39 52366 08665 77942 89844 81340 54035 10431 58764 148
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 8772 8311 896   
Increase From Amortisation Charge For Year Intangible Assets        106
Increase From Depreciation Charge For Year Property Plant Equipment  3 6054 1784 4304 9415 6125 7996 487
Intangible Assets        2 689
Intangible Assets Gross Cost 7 5007 5007 5007 5007 5007 5007 50010 295
Investments     7 9497 9497 9497 949
Investments Fixed Assets21 69851 37828 04416 66013 5107 9497 9497 9497 949
Investments In Group Undertakings Participating Interests    13 5107 949505050
Loans To Group Undertakings Participating Interests     7 8997 8997 8997 899
Net Current Assets Liabilities-24 247-58 556-40 525-33 215-33 004-20 69860 82151 93831 286
Number Shares Issued Fully Paid  1010     
Other Creditors 23 73515 36510 2435 12226 56110 30612 60317 268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 991525284 3 24 169
Other Disposals Property Plant Equipment  26 1721 200854 683 40 573
Other Taxation Social Security Payable 27 94111 63828 91722 90618 76219 0712 222494
Par Value Share 111     
Property Plant Equipment Gross Cost 46 79355 43455 53856 80063 02963 20265 48477 674
Provisions For Liabilities Balance Sheet Subtotal     6 1925 1594 49110 166
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 1696 4955 7736 192   
Total Additions Including From Business Combinations Property Plant Equipment  34 8131 3042 1166 2298562 28252 763
Total Assets Less Current Liabilities15 2767 53025 25417 63211 80919 84295 92583 52595 434
Trade Creditors Trade Payables 141 922150 896145 538142 642126 783118 72571 99478 680
Trade Debtors Trade Receivables 168 699143 982131 636117 08384 559114 43770 50965 561
Advances Credits Directors 33 758       
Advances Credits Made In Period Directors 37 745       
Advances Credits Repaid In Period Directors 78 555       
Creditors Due After One Year14 7246 855       
Creditors Due Within One Year250 644289 357       
Intangible Fixed Assets Aggregate Amortisation Impairment6 7507 500       
Intangible Fixed Assets Amortisation Charged In Period 750       
Intangible Fixed Assets Cost Or Valuation7 5007 500       
Number Shares Allotted 10       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 2 033       
Tangible Fixed Assets Cost Or Valuation44 76046 793       
Tangible Fixed Assets Depreciation27 68532 085       
Tangible Fixed Assets Depreciation Charged In Period 4 400       

Transport Operator Data

90
Address Moorland Road
City Stoke-on-trent
Post code ST6 1DY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements