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

Mbf (1954) Limited HUDDERSFIELD


Founded in 1954, Mbf (1954), classified under reg no. 00529818 is an active company. Currently registered at 161 Birkby Hall Road HD2 2BS, Huddersfield the company has been in the business for 70 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 17th December 1999 Mbf (1954) Limited is no longer carrying the name May Belle (florists).

At the moment there are 3 directors in the the firm, namely Caroline H., Charles B. and Susan B.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mbf (1954) Limited Address / Contact

Office Address 161 Birkby Hall Road
Town Huddersfield
Post code HD2 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529818
Date of Incorporation Tue, 2nd Mar 1954
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 70 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Caroline H.

Position: Director

Appointed: 10 February 2018

Susan B.

Position: Secretary

Appointed: 10 April 2013

Charles B.

Position: Director

Appointed: 10 March 2009

Susan B.

Position: Director

Appointed: 02 July 1998

Christopher R.

Position: Secretary

Appointed: 09 September 1998

Resigned: 10 April 2013

Susan B.

Position: Secretary

Appointed: 02 July 1998

Resigned: 09 September 1998

Michael B.

Position: Director

Appointed: 02 July 1998

Resigned: 23 May 2019

David S.

Position: Secretary

Appointed: 27 August 1996

Resigned: 02 July 1998

Marjorie B.

Position: Director

Appointed: 03 June 1991

Resigned: 27 August 1996

Juliet G.

Position: Director

Appointed: 03 June 1991

Resigned: 02 July 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Susan B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Susan B.

Notified on 1 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

May Belle (florists) December 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 744 2001 770 447      
Balance Sheet
Current Assets93 61399 599101 662108 452144 952150 501105 288107 496
Net Assets Liabilities 1 770 4471 801 5171 825 7061 867 2141 906 9041 924 1031 942 238
Net Assets Liabilities Including Pension Asset Liability1 744 2001 770 447      
Reserves/Capital
Shareholder Funds1 744 2001 770 447      
Other
Average Number Employees During Period   66543
Creditors 28 50638 39731 95940 37253 65252 99141 794
Fixed Assets1 921 5281 924 9871 988 2501 983 1661 978 4301 974 8781 983 7201 978 845
Net Current Assets Liabilities68 29771 09363 26576 493104 58096 84952 29765 702
Provisions For Liabilities Balance Sheet Subtotal 1 3612 7403 4262 7002 0243 7042 778
Total Assets Less Current Liabilities1 989 8251 996 0802 051 5152 059 6592 083 0102 071 7272 036 0172 044 547
Creditors Due After One Year245 625224 272      
Creditors Due Within One Year25 31628 506      
Provisions For Liabilities Charges 1 361      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 31st July 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements