Founded in 2015, Mbms Offshore, classified under reg no. 09743765 is an active company. Currently registered at C/o Milner Smeaton Viking House TS18 3TS, Stockton On Tees the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.
The company has one director. Matthew B., appointed on 21 August 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex secretaries - Rachael K., Lauren M. and others listed below. There were no ex directors.
Office Address | C/o Milner Smeaton Viking House |
Office Address2 | Falcon Court |
Town | Stockton On Tees |
Post code | TS18 3TS |
Country of origin | United Kingdom |
Registration Number | 09743765 |
Date of Incorporation | Fri, 21st Aug 2015 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (35 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 13th Sep 2024 (2024-09-13) |
Last confirmation statement dated | Wed, 30th Aug 2023 |
The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Matthew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rachael K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lauren M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Matthew B.
Notified on | 30 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rachael K.
Notified on | 31 March 2018 |
Ceased on | 30 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lauren M.
Notified on | 31 December 2016 |
Ceased on | 31 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew B.
Notified on | 6 April 2016 |
Ceased on | 31 December 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Net Worth | 1 337 | |||||
Balance Sheet | ||||||
Cash Bank In Hand | 6 832 | |||||
Current Assets | 15 050 | 14 050 | 8 776 | 13 910 | 14 326 | 18 210 |
Debtors | 8 218 | |||||
Net Assets Liabilities | 793 | 227 | 710 | -993 | 255 | |
Tangible Fixed Assets | 332 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 100 | |||||
Profit Loss Account Reserve | 1 237 | |||||
Shareholder Funds | 1 337 | |||||
Other | ||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | |
Creditors | 14 045 | 13 479 | 14 502 | 11 140 | 7 480 | 14 012 |
Creditors Due Within One Year | 14 045 | |||||
Fixed Assets | 332 | 222 | 22 240 | 16 661 | 12 482 | 9 788 |
Net Current Assets Liabilities | 1 005 | 571 | -7 511 | -4 811 | -5 995 | 4 479 |
Number Shares Allotted | 100 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 100 | |||||
Tangible Fixed Assets Additions | 500 | |||||
Tangible Fixed Assets Cost Or Valuation | 500 | |||||
Tangible Fixed Assets Depreciation | 168 | |||||
Tangible Fixed Assets Depreciation Charged In Period | 168 | |||||
Total Assets Less Current Liabilities | 1 337 | 793 | 14 729 | 11 850 | 6 487 | 14 267 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-08-30 filed on: 7th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy