Mb Stratigraphy Limited


Founded in 2006, Mb Stratigraphy, classified under reg no. 05674849 is an active company. Currently registered at 33 Greystones Grange Road S11 7JH, the company has been in the business for eighteen years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 14th Feb 2006 Mb Stratigraphy Limited is no longer carrying the name Wakeco (299).

At present there are 2 directors in the the firm, namely Duncan M. and David B.. In addition one secretary - Duncan M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mb Stratigraphy Limited Address / Contact

Office Address 33 Greystones Grange Road
Office Address2 Sheffield
Town
Post code S11 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674849
Date of Incorporation Fri, 13th Jan 2006
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Duncan M.

Position: Secretary

Appointed: 07 February 2006

Duncan M.

Position: Director

Appointed: 07 February 2006

David B.

Position: Director

Appointed: 07 February 2006

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 January 2006

Resigned: 07 February 2006

Ws (directors) Limited

Position: Corporate Director

Appointed: 13 January 2006

Resigned: 07 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Duncan M. This PSC and has 50,01-75% shares. The second entity in the PSC register is David B. This PSC owns 25-50% shares.

Duncan M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David B.

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

Company previous names

Wakeco (299) February 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302019-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 41910 41024 24632 83134 34337 62520 383
Current Assets121 20883 75644 36658 74144 65144 88347 577
Debtors71 69573 34620 12025 91010 3086 81217 132
Net Assets Liabilities102 65163 49031 38342 16133 46632 24141 608
Other Debtors  9 90924 6577 832  
Property Plant Equipment997568426320240180135
Total Inventories7 094    44610 062
Other
Accumulated Depreciation Impairment Property Plant Equipment14 41214 84114 98315 08915 16915 22915 274
Average Number Employees During Period5544444
Creditors22 35423 63416 20919 70014 22515 6228 904
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets3 7973 3683 2263 1203 0402 9802 935
Increase From Depreciation Charge For Year Property Plant Equipment 429142106806045
Investments2 8002 8002 8002 8002 8002 8002 800
Investments Fixed Assets2 8002 8002 8002 8002 8002 8002 800
Net Current Assets Liabilities98 85460 12228 15739 04130 42629 26138 673
Number Shares Issued Fully Paid  100100100100100
Other Creditors  9 2739 65010 069  
Other Investments Other Than Loans  2 8002 8002 800  
Other Taxation Social Security Payable  6 65610 0503 943  
Par Value Share   1111
Property Plant Equipment Gross Cost 15 40915 40915 40915 40915 40915 409
Total Assets Less Current Liabilities102 65163 49031 38342 16133 46632 24141 608
Trade Creditors Trade Payables  280 213  
Trade Debtors Trade Receivables  10 2111 2532 476  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
Free Download (9 pages)

Company search

Advertisements