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

Mbda Uk Sports And Social Club Limited HERTFORDSHIRE


Founded in 2001, Mbda Uk Sports And Social Club, classified under reg no. 04216415 is an active company. Currently registered at Six Hills Way SG1 2DA, Hertfordshire the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 11, 2023 Mbda Uk Sports And Social Club Limited is no longer carrying the name Mbda Uk Sports And Social Club (stevenage).

At present there are 3 directors in the the company, namely Sarah K., Rachel H. and Kelly S.. In addition one secretary - Benjamin B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mbda Uk Sports And Social Club Limited Address / Contact

Office Address Six Hills Way
Office Address2 Stevenage
Town Hertfordshire
Post code SG1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216415
Date of Incorporation Mon, 14th May 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Sarah K.

Position: Director

Appointed: 10 January 2024

Benjamin B.

Position: Secretary

Appointed: 21 December 2023

Rachel H.

Position: Director

Appointed: 01 July 2022

Kelly S.

Position: Director

Appointed: 08 April 2014

Michelle N.

Position: Secretary

Appointed: 01 November 2021

Resigned: 28 August 2023

John M.

Position: Director

Appointed: 14 January 2021

Resigned: 01 January 2022

Sarah G.

Position: Secretary

Appointed: 14 January 2021

Resigned: 01 November 2021

Nicola G.

Position: Director

Appointed: 04 January 2021

Resigned: 31 August 2023

Eleanor P.

Position: Secretary

Appointed: 29 May 2018

Resigned: 14 January 2021

Christopher D.

Position: Director

Appointed: 13 February 2018

Resigned: 10 January 2022

Kelly S.

Position: Secretary

Appointed: 08 April 2014

Resigned: 29 May 2018

Christopher D.

Position: Director

Appointed: 21 October 2011

Resigned: 08 April 2014

Christopher D.

Position: Secretary

Appointed: 21 October 2011

Resigned: 08 April 2014

Claire G.

Position: Secretary

Appointed: 24 April 2008

Resigned: 21 October 2011

Claire G.

Position: Director

Appointed: 01 June 2006

Resigned: 21 October 2011

John C.

Position: Director

Appointed: 03 April 2006

Resigned: 13 February 2018

Gareth J.

Position: Director

Appointed: 01 September 2003

Resigned: 01 September 2005

Alan F.

Position: Director

Appointed: 01 August 2003

Resigned: 13 February 2018

John N.

Position: Director

Appointed: 14 May 2001

Resigned: 30 April 2003

Alan W.

Position: Secretary

Appointed: 14 May 2001

Resigned: 24 April 2008

Amanda C.

Position: Director

Appointed: 14 May 2001

Resigned: 07 October 2003

Richard W.

Position: Director

Appointed: 14 May 2001

Resigned: 14 January 2021

Company previous names

Mbda Uk Sports And Social Club (stevenage) January 11, 2023
Matra Bae Dynamics (UK) Sports And Social Club (stevenage) June 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand163 979159 783153 122145 523177 539149 950
Current Assets188 104190 765191 708188 039191 861169 251
Debtors24 12530 98238 58642 51614 32219 301
Other Debtors24 12530 98238 58642 51614 32219 301
Property Plant Equipment  350150  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4566 4566 5066 7066 856 
Creditors23 31929 34530 85930 82821 60113 530
Increase From Depreciation Charge For Year Property Plant Equipment  50200150 
Net Current Assets Liabilities164 785161 420160 849157 211170 260155 721
Other Creditors23 28729 32230 77630 82821 34313 456
Other Taxation Social Security Payable322383 25874
Property Plant Equipment Gross Cost6 4566 4566 8566 8566 856 
Total Additions Including From Business Combinations Property Plant Equipment  400   
Total Assets Less Current Liabilities164 785161 420161 199157 361170 260168 453
Accumulated Amortisation Impairment Intangible Assets     216
Fixed Assets     12 732
Increase From Amortisation Charge For Year Intangible Assets     216
Intangible Assets     12 732
Intangible Assets Gross Cost     12 948
Total Additions Including From Business Combinations Intangible Assets     12 948

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements