Mb - East Midlands Limited NOTTINGHAM


Founded in 2003, Mb - East Midlands, classified under reg no. 04936032 is an active company. Currently registered at First House Unit 13 Easter Park NG7 2PX, Nottingham the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 20th September 2006 Mb - East Midlands Limited is no longer carrying the name Mercedes First.

There is a single director in the company at the moment - Steven R., appointed on 17 October 2003. In addition, a secretary was appointed - Janice R., appointed on 21 October 2005. Currenlty, the company lists one former director, whose name is Nicholas W. and who left the the company on 5 September 2005. In addition, there is one former secretary - Steven R. who worked with the the company until 21 October 2005.

Mb - East Midlands Limited Address / Contact

Office Address First House Unit 13 Easter Park
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936032
Date of Incorporation Fri, 17th Oct 2003
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Janice R.

Position: Secretary

Appointed: 21 October 2005

Steven R.

Position: Director

Appointed: 17 October 2003

Steven R.

Position: Secretary

Appointed: 17 October 2003

Resigned: 21 October 2005

Nicholas W.

Position: Director

Appointed: 17 October 2003

Resigned: 05 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Janice R. This PSC and has 75,01-100% shares. Another entity in the PSC register is Steven R. This PSC owns 75,01-100% shares.

Janice R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Steven R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Mercedes First September 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth57 381300      
Balance Sheet
Cash Bank On Hand  1 44230940 922160 072162 162219 643
Current Assets170 848196 703197 271126 886160 072243 529238 693277 771
Debtors70 200145 908166 774102 75692 93164 45458 88927 800
Net Assets Liabilities  -50 786-151 3893 87372 838127 995148 436
Property Plant Equipment  131 42386 60673 15969 21262 44550 163
Total Inventories  29 05523 82126 21919 00317 64230 328
Cash Bank In Hand47 0833 096      
Net Assets Liabilities Including Pension Asset Liability57 381300      
Stocks Inventory53 56547 699      
Tangible Fixed Assets33 158191 911      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve57 081       
Shareholder Funds57 381300      
Other
Accumulated Depreciation Impairment Property Plant Equipment  252 837173 138190 010199 956213 396227 140
Additions Other Than Through Business Combinations Property Plant Equipment   5 3803 425 11 9237 862
Average Number Employees During Period  181813121012
Creditors  48 58944 81525 67244 167165 190173 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -97 414  -5 250-6 400
Disposals Property Plant Equipment   -129 896  -5 250-6 400
Fixed Assets33 158191 911 86 60673 16269 21562 44850 166
Increase From Depreciation Charge For Year Property Plant Equipment   17 71516 872 18 69020 144
Investments Fixed Assets    3333
Investments In Group Undertakings Participating Interests     333
Investments In Subsidiaries   33   
Net Current Assets Liabilities46 907-106 106-121 298-193 180-29 76458 77773 502104 126
Property Plant Equipment Gross Cost  384 260259 744263 169269 168275 841277 303
Provisions For Liabilities Balance Sheet Subtotal  12 322 13 85310 9877 9555 856
Total Assets Less Current Liabilities80 06585 80510 125-106 57443 398127 992135 950154 292
Amount Due From To Related Party 45 249      
Creditors Due After One Year20 00067 676      
Creditors Due Within One Year123 941302 809      
Number Shares Allotted300300      
Par Value Share 1      
Provisions For Liabilities Charges2 68417 829      
Value Shares Allotted300300      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
On Tuesday 22nd October 2019 director's details were changed
filed on: 24th, October 2019
Free Download (2 pages)

Company search

Advertisements