Mb Services Yorkshire Limited SHEFFIELD


Mb Services Yorkshire started in year 2005 as Private Limited Company with registration number 05514138. The Mb Services Yorkshire company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Sheffield at Unit 3 The Gables. Postal code: S4 8AR.

There is a single director in the firm at the moment - Mark B., appointed on 20 July 2005. In addition, a secretary was appointed - Jacqueline B., appointed on 21 July 2005. As of 14 May 2024, there was 1 ex secretary - Jon W.. There were no ex directors.

Mb Services Yorkshire Limited Address / Contact

Office Address Unit 3 The Gables
Office Address2 Holywell Road
Town Sheffield
Post code S4 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514138
Date of Incorporation Wed, 20th Jul 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jacqueline B.

Position: Secretary

Appointed: 21 July 2005

Mark B.

Position: Director

Appointed: 20 July 2005

Jon W.

Position: Secretary

Appointed: 20 July 2005

Resigned: 21 July 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Ricky B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ross B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ricky B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ross B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0431 8091 21442222-3 022       
Balance Sheet
Current Assets1 6001 60010 0767 07724 2877 1235 33213 7444 2831 14632 73622 33967 497
Net Assets Liabilities        32 39937 4148 32817 23213 656
Cash Bank In Hand 05 976016 0690       
Debtors  02 9772 5932 898       
Net Assets Liabilities Including Pension Asset Liability4 0431 8091 21442222-3 022       
Stocks Inventory1 6001 6004 1004 1005 6254 225       
Tangible Fixed Assets20 08717 07414 51312 08610 08523 969       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve4 0411 8071 21242020-3 024       
Shareholder Funds4 0431 8091 21442222-3 022       
Other
Total Fixed Assets Additions     18 279       
Total Fixed Assets Cost Or Valuation 56 32356 32356 32356 32374 602       
Total Fixed Assets Depreciation 39 24941 81044 23746 23850 633       
Total Fixed Assets Depreciation Charge In Period  2 5612 4272 0014 395       
Version Production Software         1111
Average Number Employees During Period      7766666
Creditors     34 11439 26952 00849 39158 03167 68567 779120 913
Fixed Assets20 08717 07414 51312 08610 08523 96934 02685 82386 911112 736104 32698 81588 153
Net Current Assets Liabilities-16 044-15 265-13 299-11 664-10 063-26 991-33 937-38 26445 10856 88534 94945 44253 416
Total Assets Less Current Liabilities4 0431 8091 21442222-3 0228947 55952 37955 85169 37753 37534 737
Advances Credits Directors    20 62216 40426 72625 08518 458    
Advances Credits Made In Period Directors     62 22438 47949 121     
Advances Credits Repaid In Period Directors     58 00648 80147 480     
Creditors Due Within One Year Total Current Liabilities 16 86523 37518 74134 35034 114       
Tangible Fixed Assets Additions     18 279       
Tangible Fixed Assets Cost Or Valuation56 32356 32356 32356 32356 32374 602       
Tangible Fixed Assets Depreciation36 23639 24941 81044 23746 23850 633       
Tangible Fixed Assets Depreciation Charge For Period  2 5612 4272 0014 395       
Creditors Due Within One Year17 64416 865           
Tangible Fixed Assets Depreciation Charged In Period 3 013           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search