Mbms Offshore Limited STOCKTON ON TEES


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.

Mbms Offshore Limited Address / Contact

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

Company Information / Profile

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

Company staff

Matthew B.

Position: Director

Appointed: 21 August 2015

Rachael K.

Position: Secretary

Appointed: 31 March 2018

Resigned: 31 July 2021

Lauren M.

Position: Secretary

Appointed: 01 December 2016

Resigned: 31 March 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 337     
Balance Sheet
Cash Bank In Hand6 832     
Current Assets15 05014 0508 77613 91014 32618 210
Debtors8 218     
Net Assets Liabilities 793227710-993255
Tangible Fixed Assets332     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve1 237     
Shareholder Funds1 337     
Other
Average Number Employees During Period 11111
Creditors14 04513 47914 50211 1407 48014 012
Creditors Due Within One Year14 045     
Fixed Assets33222222 24016 66112 4829 788
Net Current Assets Liabilities1 005571-7 511-4 811-5 9954 479
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions500     
Tangible Fixed Assets Cost Or Valuation500     
Tangible Fixed Assets Depreciation168     
Tangible Fixed Assets Depreciation Charged In Period168     
Total Assets Less Current Liabilities1 33779314 72911 8506 48714 267

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-08-30
filed on: 7th, September 2023
Free Download (3 pages)

Company search