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

Mbf Supplies Limited SHEFFIELD


Founded in 1994, Mbf Supplies, classified under reg no. 02999630 is an active company. Currently registered at Unit 4 Peacock Trading Estate S6 2BL, Sheffield the company has been in the business for 30 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 15th January 2001 Mbf Supplies Limited is no longer carrying the name Terry (UK).

There is a single director in the firm at the moment - Steven D., appointed on 5 December 2000. In addition, a secretary was appointed - Linda D., appointed on 5 December 2000. Currenlty, the firm lists one former director, whose name is Peter G. and who left the the firm on 11 July 2008. In addition, there is one former secretary - Elmer C. who worked with the the firm until 5 December 2000.

Mbf Supplies Limited Address / Contact

Office Address Unit 4 Peacock Trading Estate
Office Address2 Livesey Street
Town Sheffield
Post code S6 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999630
Date of Incorporation Thu, 8th Dec 1994
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Linda D.

Position: Secretary

Appointed: 05 December 2000

Steven D.

Position: Director

Appointed: 05 December 2000

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 08 December 1994

Resigned: 08 December 1994

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1994

Resigned: 08 December 1994

Peter G.

Position: Director

Appointed: 08 December 1994

Resigned: 11 July 2008

Elmer C.

Position: Secretary

Appointed: 08 December 1994

Resigned: 05 December 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Steven D. The abovementioned PSC and has 50,01-75% shares.

Steven D.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Company previous names

Terry (UK) January 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand46 40486 790219 148373 636327 919
Current Assets86 465143 889265 974436 513414 741
Debtors18 06135 09921 82637 87761 822
Other Debtors    7 470
Property Plant Equipment1 4751 4102 9952 45773 107
Total Inventories22 00022 00025 00025 00025 000
Other
Accumulated Depreciation Impairment Property Plant Equipment5 1975 8036 6417 62916 099
Additions Other Than Through Business Combinations Property Plant Equipment 5412 42345079 120
Average Number Employees During Period 78106
Corporation Tax Payable5 27613 69826 05433 97211 070
Creditors74 627121 566152 520184 475157 278
Increase From Depreciation Charge For Year Property Plant Equipment 6068389888 470
Net Current Assets Liabilities11 83822 323113 454252 038257 463
Other Creditors8 58626 60918 3617 0359 458
Other Taxation Social Security Payable14 99722 21827 12746 2582 580
Property Plant Equipment Gross Cost6 6727 2139 63610 08689 206
Total Assets Less Current Liabilities13 31323 733116 449254 495330 570
Trade Creditors Trade Payables45 76859 04180 97897 210134 170
Trade Debtors Trade Receivables18 06135 09921 82637 87744 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search