Mds Battery Limited ENFIELD


Mds Battery started in year 1989 as Private Limited Company with registration number 02358983. The Mds Battery company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Enfield at 1 Riverwalk Business Park. Postal code: EN3 7QN. Since Tue, 26th Feb 2002 Mds Battery Limited is no longer carrying the name Mds Marketing (UK).

The firm has 3 directors, namely Catherine F., Michael F. and Julius B.. Of them, Catherine F., Michael F., Julius B. have been with the company the longest, being appointed on 10 March 1993. As of 27 April 2024, there was 1 ex director - Robin F.. There were no ex secretaries.

Mds Battery Limited Address / Contact

Office Address 1 Riverwalk Business Park
Office Address2 Riverwalk Road
Town Enfield
Post code EN3 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358983
Date of Incorporation Fri, 10th Mar 1989
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Michael F.

Position: Secretary

Resigned:

Catherine F.

Position: Director

Appointed: 10 March 1993

Michael F.

Position: Director

Appointed: 10 March 1993

Julius B.

Position: Director

Appointed: 10 March 1993

Robin F.

Position: Director

Appointed: 07 July 1993

Resigned: 01 February 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Catherine F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Catherine F.

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

Michael F.

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

Company previous names

Mds Marketing (UK) February 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand115 30098 961128 993112 85081 78384 185155 909197 330
Current Assets432 799503 268703 971617 391559 887519 064771 690 
Debtors137 303223 274386 855304 256286 334267 294403 202350 265
Net Assets Liabilities75 22477 67376 59675 70980 248112 176237 571272 298
Other Debtors7821 9386 4534 0984 0392 6293911 952
Property Plant Equipment22 27425 11516 7848 8992 5361 559879198
Total Inventories180 196181 033188 123200 285191 770167 585212 579182 393
Other
Accrued Liabilities Deferred Income11 34010 7349 594  5 3156 994 
Accumulated Depreciation Impairment Property Plant Equipment37 55942 25850 58958 47464 83767 85268 53269 213
Additions Other Than Through Business Combinations Property Plant Equipment 11 2337 400  2 038  
Average Number Employees During Period   1010999
Cash On Hand      155 909197 330
Corporation Tax Payable20 04431 57134 02530 84629 70936 90857 988 
Creditors8 4594 046640 970548 890481 727408 112534 998457 888
Depreciation Rate Used For Property Plant Equipment       25
Dividends Paid150 933127 000131 000126 000112 500120 000117 000 
Finance Lease Liabilities Present Value Total8 4594 0464 046     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  48 00048 00048 00048 00057 600 
Increase From Depreciation Charge For Year Property Plant Equipment 8 3928 3317 8856 3633 015680681
Net Current Assets Liabilities61 56057 51563 00168 50178 160110 913236 692 
Nominal Value Allotted Share Capital      2 0002 000
Number Shares Issued Fully Paid 2 0002 0002 000   2 000
Other Creditors17 30612 09726 18419 18519 3869 0597 2568 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 693      
Other Disposals Property Plant Equipment 3 6937 400     
Other Remaining Borrowings2473481 388     
Other Taxation Payable      191 085173 950
Other Taxation Social Security Payable62 97471 347121 71793 593100 551104 726133 097 
Par Value Share 111   1
Prepayments Accrued Income     3793 405 
Profit Loss84 422129 449129 923125 113117 039151 928242 395 
Property Plant Equipment Gross Cost59 83367 37367 37367 37367 37369 41169 41169 411
Provisions For Liabilities Balance Sheet Subtotal1519113 1891 691448296  
Total Assets Less Current Liabilities83 83482 63079 78577 40080 696112 472237 571 
Trade Creditors Trade Payables254 915315 243459 044405 266332 081257 419336 657275 205
Trade Debtors Trade Receivables136 521221 336380 402300 158282 295264 626399 758338 313
Useful Life Property Plant Equipment Years       5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, August 2023
Free Download (9 pages)

Company search