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

Mdb Enterprises Ltd STOURBRIDGE


Founded in 2016, Mdb Enterprises, classified under reg no. 10200554 is an active company. Currently registered at 232 Shenstone Avenue DY8 3DY, Stourbridge the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Elizabeth B., Clare B. and Dale B. and others. In addition one secretary - Clare B. - is with the firm. As of 2 May 2024, there was 1 ex director - Malcolm B.. There were no ex secretaries.

Mdb Enterprises Ltd Address / Contact

Office Address 232 Shenstone Avenue
Town Stourbridge
Post code DY8 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10200554
Date of Incorporation Thu, 26th May 2016
Industry Development of building projects
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 04 November 2017

Clare B.

Position: Director

Appointed: 26 May 2016

Dale B.

Position: Director

Appointed: 26 May 2016

Clare B.

Position: Secretary

Appointed: 26 May 2016

Jonathan B.

Position: Director

Appointed: 26 May 2016

Malcolm B.

Position: Director

Appointed: 26 May 2016

Resigned: 04 November 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Clare B. This PSC and has 25-50% shares. Another one in the PSC register is Dale B. This PSC owns 25-50% shares. Then there is Jonathan B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Clare B.

Notified on 26 May 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Dale B.

Notified on 26 May 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Jonathan B.

Notified on 26 May 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Malcolm B.

Notified on 26 May 2016
Ceased on 4 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 0948 4687244 14519 57433 67846 695
Current Assets4 2598 6429054 53119 74233 85246 960
Debtors165174181386168174265
Other Debtors165174181386168174265
Property Plant Equipment107 857127 038185 512200 385200 385200 385 
Other
Average Number Employees During Period4444444
Creditors111 917133 060181 768196 237198 361198 556198 402
Net Current Assets Liabilities-107 658-124 418-180 863-191 706-178 619-164 704-151 442
Other Creditors111 892132 492181 292195 292195 292195 292195 292
Other Taxation Social Security Payable255684769453 0693 2643 110
Property Plant Equipment Gross Cost107 857127 038185 512200 385200 385200 385 
Total Additions Including From Business Combinations Property Plant Equipment 19 18158 47414 873   
Total Assets Less Current Liabilities1992 6204 6498 67921 76635 68148 943

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 25th May 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements