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

M.h.d. Enterprises (UK) Limited LEICESTER


M.h.d. Enterprises (UK) started in year 1991 as Private Limited Company with registration number 02665980. The M.h.d. Enterprises (UK) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Leicester at 2 New Way Road. Postal code: LE5 5UA.

At present there are 4 directors in the the firm, namely Mohammed D., Mansoor D. and Zarina D. and others. In addition one secretary - Zarina D. - is with the company. As of 18 April 2024, our data shows no information about any ex officers on these positions.

M.h.d. Enterprises (UK) Limited Address / Contact

Office Address 2 New Way Road
Office Address2 Evington
Town Leicester
Post code LE5 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665980
Date of Incorporation Tue, 26th Nov 1991
Industry Wholesale of clothing and footwear
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mohammed D.

Position: Director

Appointed: 31 August 2021

Mansoor D.

Position: Director

Appointed: 31 August 2021

Zarina D.

Position: Secretary

Appointed: 26 November 1991

Zarina D.

Position: Director

Appointed: 26 November 1991

Abdul D.

Position: Director

Appointed: 26 November 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 26 November 1991

Resigned: 26 November 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 26 November 1991

Resigned: 26 November 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Mohammed D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mansoor D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abdul D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed D.

Notified on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Mansoor D.

Notified on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Abdul D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 562322 314465 316307 971220 848506 522358 349
Current Assets440 507642 460703 818490 694619 918619 933722 375
Debtors174 525232 306109 602110 323103 07061 951154 726
Net Assets Liabilities    796 841871 6451 020 227
Other Debtors107 28330 90652 41140 91427 9052 51624 959
Property Plant Equipment669 860654 535639 5581 279 4581 343 1881 330 168 
Total Inventories79 42087 840128 90072 400296 00051 460209 300
Other
Accumulated Depreciation Impairment Property Plant Equipment101 836117 161132 411160 915191 208225 728259 838
Average Number Employees During Period4444443
Bank Borrowings Overdrafts1011 075     
Creditors670 277869 802856 3631 160 6491 166 2651 074 9651 017 311
Increase From Depreciation Charge For Year Property Plant Equipment 15 32515 25028 50430 29334 5203 440
Net Current Assets Liabilities-229 770-227 342-152 545-669 955-546 347-455 032-294 936
Other Creditors419 559544 123533 771921 750904 823850 579771 057
Other Taxation Social Security Payable13 7917 60217 39527 14544 58722 74743 294
Property Plant Equipment Gross Cost771 696771 696771 9691 440 3731 534 3961 555 8961 578 734
Provisions For Liabilities Balance Sheet Subtotal     3 4913 733
Total Additions Including From Business Combinations Property Plant Equipment  273668 40494 02321 500290
Total Assets Less Current Liabilities440 090427 193487 013609 503796 841875 1361 023 960
Trade Creditors Trade Payables236 826317 002305 197211 754216 855201 639202 960
Trade Debtors Trade Receivables67 242201 40057 19169 40975 16559 435129 767

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements