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

Mbns Limited THAME


Mbns started in year 2003 as Private Limited Company with registration number 04664476. The Mbns company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Thame at 57 North Street. Postal code: OX9 3BH.

At present there are 2 directors in the the company, namely Stephen T. and Marea B.. In addition one secretary - Marea B. - is with the firm. As of 19 April 2024, there was 1 ex director - Stephanie G.. There were no ex secretaries.

Mbns Limited Address / Contact

Office Address 57 North Street
Town Thame
Post code OX9 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664476
Date of Incorporation Wed, 12th Feb 2003
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stephen T.

Position: Director

Appointed: 31 March 2015

Marea B.

Position: Director

Appointed: 12 February 2003

Marea B.

Position: Secretary

Appointed: 12 February 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2003

Resigned: 12 February 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 12 February 2003

Resigned: 12 February 2003

Stephanie G.

Position: Director

Appointed: 12 February 2003

Resigned: 31 March 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Stephen T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Marea B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marea B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-31
Net Worth90 61796 771   
Balance Sheet
Cash Bank In Hand35 25941 903   
Cash Bank On Hand 41 90384 19884 65253 159
Current Assets156 422163 146204 048324 461354 161
Debtors103 17299 445104 120227 476285 093
Net Assets Liabilities 96 771108 381209 827284 443
Net Assets Liabilities Including Pension Asset Liability90 61796 771   
Other Debtors 99 445104 120161 547180 076
Property Plant Equipment 27 96922 09231 847139 038
Stocks Inventory17 99121 798   
Tangible Fixed Assets34 10227 969   
Total Inventories 21 79815 73012 33315 909
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve90 61596 769   
Shareholder Funds90 61796 771   
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment 93 605100 68990 020131 366
Average Number Employees During Period  101213
Creditors 88 750113 341140 430182 339
Creditors Due Within One Year93 08788 750   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 504 
Disposals Property Plant Equipment   21 303 
Dividends Paid  85 80085 80085 800
Fixed Assets34 10227 96922 09231 847139 038
Increase From Depreciation Charge For Year Property Plant Equipment  7 0849 83541 346
Intangible Assets Gross Cost 50 00050 00050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment50 000    
Intangible Fixed Assets Cost Or Valuation50 000    
Net Current Assets Liabilities63 33574 39690 707184 031171 822
Number Shares Allotted 2   
Other Creditors 51 05650 39434 52527 729
Other Taxation Social Security Payable 31 04636 60550 69324 276
Par Value Share 0   
Profit Loss  97 410187 246160 416
Property Plant Equipment Gross Cost 121 574122 781121 867270 404
Provisions For Liabilities Balance Sheet Subtotal 5 5944 4186 05126 417
Provisions For Liabilities Charges6 8205 594   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 1 862   
Tangible Fixed Assets Cost Or Valuation119 712121 574   
Tangible Fixed Assets Depreciation85 61093 605   
Tangible Fixed Assets Depreciation Charged In Period 7 995   
Total Additions Including From Business Combinations Property Plant Equipment  1 20720 389148 537
Total Assets Less Current Liabilities97 437102 365112 799215 878310 860
Trade Creditors Trade Payables 6 64826 34255 212130 334
Trade Debtors Trade Receivables   65 929105 017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New registered office address 57 North Street Thame OX9 3BH. Change occurred on June 12, 2023. Company's previous address: 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England.
filed on: 12th, June 2023
Free Download (1 page)

Company search