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

M.b.e. Glazing Systems Limited SOUTH LANE


M.b.e. Glazing Systems started in year 1992 as Private Limited Company with registration number 02759627. The M.b.e. Glazing Systems company has been functioning successfully for 32 years now and its status is active. The firm's office is based in South Lane at Unit 21. Postal code: HX5 0PA.

Currently there are 7 directors in the the firm, namely Paul C., William B. and Susan S. and others. In addition one secretary - Graham P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eamonn D. who worked with the the firm until 1 May 2007.

M.b.e. Glazing Systems Limited Address / Contact

Office Address Unit 21
Office Address2 Woodman Works
Town South Lane
Post code HX5 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759627
Date of Incorporation Wed, 28th Oct 1992
Industry Glazing
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Paul C.

Position: Director

Appointed: 01 October 2022

William B.

Position: Director

Appointed: 01 April 2022

Susan S.

Position: Director

Appointed: 01 October 2015

Graham P.

Position: Director

Appointed: 01 December 2007

Graham P.

Position: Secretary

Appointed: 01 May 2007

Christopher H.

Position: Director

Appointed: 01 May 2002

Martin D.

Position: Director

Appointed: 07 December 1992

Bhopinder S.

Position: Director

Appointed: 28 October 1992

Christopher G.

Position: Director

Appointed: 01 October 2015

Resigned: 26 July 2017

Sean K.

Position: Director

Appointed: 03 March 2008

Resigned: 31 August 2012

Edward D.

Position: Director

Appointed: 02 January 2007

Resigned: 31 January 2008

Christoper T.

Position: Director

Appointed: 01 November 2002

Resigned: 31 May 2017

Eamonn D.

Position: Secretary

Appointed: 28 October 1992

Resigned: 01 May 2007

Eamonn D.

Position: Director

Appointed: 28 October 1992

Resigned: 23 October 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 28 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Bhopinder S. The abovementioned PSC and has 50,01-75% shares.

Bhopinder S.

Notified on 28 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 035 9591 338 7521 792 631960 3751 092 7551 376 570
Current Assets5 575 9405 086 7046 027 3904 406 3894 650 1814 813 600
Debtors3 447 4273 653 7044 067 2113 267 4483 309 2313 140 314
Net Assets Liabilities3 385 3613 922 650  3 769 8824 023 736
Other Debtors350 000350 0001 655 1801 810 7481 254 3341 307 121
Property Plant Equipment535 061544 318    
Total Inventories92 55494 248167 548178 566248 195296 716
Other
Audit Fees Expenses10 60012 000    
Fees For Non-audit Services1 2262 852    
Company Contributions To Money Purchase Plans Directors130 000140 000    
Director Remuneration363 514387 267    
Dividend Recommended By Directors 200 000    
Accrued Liabilities562 94790 176    
Accumulated Depreciation Impairment Property Plant Equipment182 212172 745152 558130 653108 748112 002
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 592    
Administrative Expenses2 223 8412 396 665    
Applicable Tax Rate2020    
Average Number Employees During Period  79798181
Cash Cash Equivalents Cash Flow Value2 035 959     
Comprehensive Income Expense929 187737 289    
Corporation Tax Payable147 718185 446    
Cost Sales7 109 3496 687 961    
Creditors2 618 6281 604 9521 978 8151 353 3171 020 488944 684
Current Tax For Period147 718185 446    
Depreciation Amortisation Expense25 85036 033    
Depreciation Expense Property Plant Equipment3 01636 033    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 500 21 90521 90510 950
Disposals Property Plant Equipment 45 500 21 90521 90510 950
Dividend Per Share Interim 9    
Dividends Paid 200 000    
Dividends Paid Classified As Financing Activities -200 000    
Dividends Paid On Shares Interim 200 000    
Finance Lease Liabilities Present Value Total15 667     
Finance Lease Payments Owing Minimum Gross17 205     
Future Finance Charges On Finance Leases1 538     
Future Minimum Lease Payments Under Non-cancellable Operating Leases522 8542 6209 2149 7942 60614 029
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables939 002-1 035 737    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 250 589-206 277    
Gain Loss On Disposal Assets Income Statement Subtotal417417    
Gain Loss On Disposals Property Plant Equipment417417    
Gross Profit Loss3 347 1093 281 285    
Income Taxes Paid Refund Classified As Operating Activities-192 535-147 718    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation136 141-697 207    
Increase Decrease In Stocks Inventories Finished Goods Work In Progress5 8081 694    
Increase From Depreciation Charge For Year Property Plant Equipment 36 033   14 204
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts8 7261 539    
Interest Payable Similar Charges Finance Costs8 7261 539    
Merchandise92 55494 248    
Net Cash Flows From Used In Financing Activities59 633215 667    
Net Cash Flows From Used In Investing Activities477 22830 957    
Net Cash Flows From Used In Operating Activities-673 002450 583    
Net Cash Generated From Operations-874 263301 326    
Net Current Assets Liabilities2 957 3123 481 7524 048 5753 103 4523 629 6933 868 916
Net Interest Received Paid Classified As Investing Activities-12 206-13 916    
Number Shares Issued Fully Paid 22 680    
Operating Profit Loss1 166 225906 766    
Other Creditors5 2603 4761 148 616248 63384 034187 704
Other Deferred Tax Expense Credit92 800-3 592    
Other Interest Receivable Similar Income Finance Income12 20613 916    
Other Operating Income Format142 95722 146    
Other Taxation Social Security Payable106 20880 843365 458449 522256 603199 847
Par Value Share 1    
Payments Finance Lease Liabilities Classified As Financing Activities-59 633-15 667    
Pension Other Post-employment Benefit Costs Other Pension Costs149 868161 129    
Prepayments Accrued Income132 492113 106    
Proceeds From Sales Property Plant Equipment-416-417    
Profit Loss929 187737 289    
Profit Loss On Ordinary Activities Before Tax1 169 705919 143    
Property Plant Equipment Gross Cost717 273717 063152 558130 653108 748318 429
Provisions107 012103 420    
Provisions For Liabilities Balance Sheet Subtotal107 012103 420   51 607
Purchase Property Plant Equipment-489 850-45 290    
Social Security Costs259 605274 585    
Staff Costs Employee Benefits Expense3 012 4023 203 077    
Tax Expense Credit Applicable Tax Rate236 865183 829    
Tax Increase Decrease From Effect Capital Allowances Depreciation-93 985-1 852    
Tax Tax Credit On Profit Or Loss On Ordinary Activities240 518181 854    
Total Additions Including From Business Combinations Property Plant Equipment 45 290   220 631
Total Assets Less Current Liabilities3 492 3734 026 0704 048 5753 103 4523 629 6934 075 343
Total Increase Decrease In Provisions-92 8003 592    
Total Operating Lease Payments272 876215 778    
Trade Creditors Trade Payables1 408 052994 439464 741604 782679 851557 133
Trade Debtors Trade Receivables2 496 4692 063 3032 412 0311 600 6452 054 8971 833 193
Turnover Revenue10 456 4589 969 246    
Wages Salaries2 602 9292 767 363    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements