Mbi Electrical Limited HERTFORD


Mbi Electrical started in year 2007 as Private Limited Company with registration number 06225767. The Mbi Electrical company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hertford at 91-93 Fore Street. Postal code: SG14 1AS.

The firm has 2 directors, namely Allen C., Wayne B.. Of them, Wayne B. has been with the company the longest, being appointed on 25 April 2007 and Allen C. has been with the company for the least time - from 22 December 2015. Currenlty, the firm lists one former director, whose name is Nicholas M. and who left the the firm on 15 January 2010. In addition, there is one former secretary - Leslie B. who worked with the the firm until 26 April 2019.

Mbi Electrical Limited Address / Contact

Office Address 91-93 Fore Street
Town Hertford
Post code SG14 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06225767
Date of Incorporation Wed, 25th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Allen C.

Position: Director

Appointed: 22 December 2015

Wayne B.

Position: Director

Appointed: 25 April 2007

Leslie B.

Position: Secretary

Appointed: 25 April 2007

Resigned: 26 April 2019

Nicholas M.

Position: Director

Appointed: 25 April 2007

Resigned: 15 January 2010

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Allen C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Wayne B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leslie B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Allen C.

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

Wayne B.

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

Leslie B.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-6 4807 87229 911       
Balance Sheet
Cash Bank In Hand2 0226 2934 159       
Cash Bank On Hand  4 1591 4241 55814 48712 6329 56912 1057 100
Current Assets93 579133 256176 682197 189194 596183 545214 581317 733330 239348 731
Debtors59 70966 02144 83332 95225 34014 70647 15623 29829 10521 046
Net Assets Liabilities  29 91127 70217 87823 19127 99710 8752349 462
Net Assets Liabilities Including Pension Asset Liability 7 87229 911       
Other Debtors  28 0195 3408 8065 0142 7682 71527 3017 386
Property Plant Equipment  2 3752 4411 6411 4535433 29411 1576 291
Stocks Inventory31 84860 942127 690       
Tangible Fixed Assets5 1471 3082 375       
Total Inventories  127 690162 813167 698154 352154 793284 866289 029320 585
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-6 5807 77229 811       
Shareholder Funds-6 4807 87229 911       
Other
Amount Specific Advance Or Credit Directors    48652 94338823 621161
Amount Specific Advance Or Credit Made In Period Directors     42 9221 5292 55524 009161
Amount Specific Advance Or Credit Repaid In Period Directors    4842 9392 878  23 621
Accumulated Depreciation Impairment Property Plant Equipment  19 50020 39821 32822 41223 32223 92327 96032 826
Average Number Employees During Period   6844234
Bank Borrowings Overdrafts       46 85728 83822 433
Creditors  148 758171 532178 103161 531187 02446 85728 83822 433
Creditors Due Within One Year105 206126 692148 758       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   35 417      
Increase From Depreciation Charge For Year Property Plant Equipment   8989301 084910601 4 866
Net Current Assets Liabilities-11 6276 56427 92425 65716 49322 01427 55755 06420 03526 799
Number Shares Allotted 100100       
Other Creditors  29 86339 90538 20216 85017 13733 76835 19059 164
Other Taxation Social Security Payable  48 45069 48680 622126 219146 457169 767123 22590 546
Par Value Share 11       
Property Plant Equipment Gross Cost  21 87522 83922 96923 86523 86527 21739 117 
Provisions For Liabilities Balance Sheet Subtotal  3883962562761036262 1201 195
Provisions For Liabilities Charges  388       
Tangible Fixed Assets Additions 2972 326       
Tangible Fixed Assets Cost Or Valuation19 25219 54921 875       
Tangible Fixed Assets Depreciation14 10518 24119 500       
Tangible Fixed Assets Depreciation Charged In Period 4 1361 259       
Total Additions Including From Business Combinations Property Plant Equipment   964130896 3 352  
Total Assets Less Current Liabilities-6 4807 87230 29928 09818 13423 46728 10058 35831 19233 090
Trade Creditors Trade Payables  70 44562 14159 27918 46223 43055 991142 082162 270
Trade Debtors Trade Receivables  16 81427 61216 5349 69244 38820 5831 80413 660
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 25th April 2023
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements