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

M.l. Banfield & Sons Limited HOVE


M.l. Banfield & Sons Limited was formally closed on 2022-02-22. M.l. Banfield & Sons was a private limited company that could have been found at 85 Church Road, Hove, BN3 2BB, East Sussex, ENGLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 1953-12-22) was run by 1 director.
Director Rajeev A. who was appointed on 09 July 2018.

The company was officially classified as "retail sale of hardware, paints and glass in specialised stores" (47520). The latest confirmation statement was sent on 2019-12-06 and last time the annual accounts were sent was on 31 December 2018. 2015-12-06 was the date of the latest annual return.

M.l. Banfield & Sons Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00527152
Date of Incorporation Tue, 22nd Dec 1953
Date of Dissolution Tue, 22nd Feb 2022
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 69 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 17th Jan 2021
Last confirmation statement dated Fri, 6th Dec 2019

Company staff

Rajeev A.

Position: Director

Appointed: 09 July 2018

Alan B.

Position: Director

Resigned: 09 July 2018

John B.

Position: Director

Resigned: 09 July 2018

Philip B.

Position: Director

Appointed: 31 December 2006

Resigned: 09 July 2018

Joseph B.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2006

People with significant control

Mlb Hardware Ltd

1&2 Little Western Street, Brighton, BN1 2QH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11443217
Notified on 9 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand42 00077 385
Current Assets293 900288 283
Debtors82 20896 497
Other Debtors1 6491 057
Property Plant Equipment1 114929
Total Inventories132 078114 401
Other
Accumulated Depreciation Impairment Property Plant Equipment12 75612 941
Amounts Owed By Group Undertakings 42 387
Average Number Employees During Period66
Creditors109 277137 599
Current Asset Investments37 614 
Increase From Depreciation Charge For Year Property Plant Equipment 185
Net Current Assets Liabilities184 623150 684
Number Shares Issued Fully Paid 3 450
Other Creditors18 1514 201
Other Current Asset Investments Balance Sheet Subtotal37 614 
Other Taxation Social Security Payable47 03343 348
Par Value Share 1
Property Plant Equipment Gross Cost13 870 
Total Assets Less Current Liabilities185 737151 613
Trade Creditors Trade Payables44 09390 050
Trade Debtors Trade Receivables80 55953 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, October 2019
Free Download (9 pages)

Company search

Advertisements