Mb Motorsport & Marketing Limited ROYSTON


Founded in 2013, Mb Motorsport & Marketing, classified under reg no. 08362151 is an active company. Currently registered at The Malt House SG8 5AB, Royston the company has been in the business for 12 years. Its financial year was closed on Fri, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Deborah B., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 16 January 2013 and Deborah B. has been with the company for the least time - from 7 October 2014. As of 22 May 2025, our data shows no information about any ex officers on these positions.

Mb Motorsport & Marketing Limited Address / Contact

Office Address The Malt House
Office Address2 27 Kneesworth Street
Town Royston
Post code SG8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08362151
Date of Incorporation Wed, 16th Jan 2013
Industry Other sports activities
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (203 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Deborah B.

Position: Director

Appointed: 07 October 2014

Mark B.

Position: Director

Appointed: 16 January 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Mark B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Deborah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deborah B.

Notified on 7 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth21 6175 717        
Balance Sheet
Cash Bank On Hand  4 408551 752  2223 601366
Current Assets22 40713 43427 9952143 1325 2102 2372223 8005 273
Debtors15 1595 96823 5871591 380   1994 907
Net Assets Liabilities  6 761-16 121-38 258  -42 634144 788157 629
Other Debtors  15 000     1992 507
Property Plant Equipment  3 2552 75428 968  834500 858501 608
Cash Bank In Hand7 2487 466        
Net Assets Liabilities Including Pension Asset Liability21 6175 717        
Tangible Fixed Assets2 8123 791        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve21 6165 716        
Shareholder Funds21 6175 717        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 4003 390 1 7501 450800900  
Accumulated Depreciation Impairment Property Plant Equipment  3 2864 20510 086  6 0086 2947 544
Additions Other Than Through Business Combinations Property Plant Equipment   41832 212   500 3102 000
Average Number Employees During Period  2111   2
Creditors 10 10821 09919 08970 35840 91741 18243 690300 600289 982
Depreciation Rate Used For Property Plant Equipment   2525   2525
Disposals Property Plant Equipment    117     
Fixed Assets2 8123 7913 255 28 9681 4831 112834  
Increase From Depreciation Charge For Year Property Plant Equipment   9195 881   2861 250
Net Current Assets Liabilities18 8051 9266 896-18 875-67 226-35 707-38 945-43 468-296 800-284 709
Other Creditors  23 78517 99069 550  43 350300 600289 350
Other Taxation Social Security Payable  112 470  340  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 000       
Property Plant Equipment Gross Cost  6 5416 95939 054  6 842507 152509 152
Taxation Including Deferred Taxation Balance Sheet Subtotal        59 27059 270
Total Assets Less Current Liabilities21 6175 7176 761-16 121-38 258-34 224-37 833-41 734204 058216 899
Trade Creditors Trade Payables  5921 099338    632
Trade Debtors Trade Receivables  8 5871591 380    2 400
Creditors Due Within One Year3 60211 508        
Tangible Fixed Assets Additions 2 242        
Tangible Fixed Assets Cost Or Valuation3 7505 992        
Tangible Fixed Assets Depreciation9382 201        
Tangible Fixed Assets Depreciation Charged In Period 1 263        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of name notice
filed on: 30th, April 2025
Free Download (3 pages)

Company search

Advertisements