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

Mloc Ltd BROMSGROVE


Mloc started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08059491. The Mloc company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bromsgrove at 2 Engine Close. Postal code: B60 3SL.

The company has 7 directors, namely Richard M., Ray A. and John C. and others. Of them, Mark H. has been with the company the longest, being appointed on 8 May 2012 and Richard M. has been with the company for the least time - from 10 October 2022. As of 17 May 2024, there were 9 ex directors - Philip S., Mark W. and others listed below. There were no ex secretaries.

Mloc Ltd Address / Contact

Office Address 2 Engine Close
Town Bromsgrove
Post code B60 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08059491
Date of Incorporation Tue, 8th May 2012
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Richard M.

Position: Director

Appointed: 10 October 2022

Ray A.

Position: Director

Appointed: 06 February 2020

John C.

Position: Director

Appointed: 12 July 2016

Jody F.

Position: Director

Appointed: 16 July 2015

Christopher H.

Position: Director

Appointed: 04 July 2012

Guy L.

Position: Director

Appointed: 04 July 2012

Mark H.

Position: Director

Appointed: 08 May 2012

Philip S.

Position: Director

Appointed: 13 July 2016

Resigned: 10 October 2022

Mark W.

Position: Director

Appointed: 16 June 2015

Resigned: 07 February 2022

Simon G.

Position: Director

Appointed: 16 June 2015

Resigned: 15 February 2017

Dean B.

Position: Director

Appointed: 13 June 2014

Resigned: 03 August 2020

Jonathan S.

Position: Director

Appointed: 04 July 2012

Resigned: 13 June 2014

Paul M.

Position: Director

Appointed: 04 July 2012

Resigned: 13 June 2014

Stuart M.

Position: Director

Appointed: 04 July 2012

Resigned: 16 June 2015

Guillaume K.

Position: Director

Appointed: 04 July 2012

Resigned: 13 June 2014

Darryl H.

Position: Director

Appointed: 04 July 2012

Resigned: 16 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-441 5165 5307 2786 618      
Balance Sheet
Current Assets1 7723 7118 35010 6469 4488 28410 1527 8318 91413 5986 579
Net Assets Liabilities    6 6186 9827 5675 3476 36410 3196 329
Cash Bank In Hand1 3222 7668 3009 5468 242      
Debtors450945501 1001 206      
Net Assets Liabilities Including Pension Asset Liability-44 5 5307 2786 618      
Trade Debtors450945         
Reserves/Capital
Profit Loss Account Reserve-441 5165 5307 2786 618      
Shareholder Funds-441 5165 5307 2786 618      
Other
Version Production Software          2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal        150250250
Creditors    150150218150150629 
Net Current Assets Liabilities-441 5165 5309 9589 2988 1349 9347 6818 76412 9696 579
Total Assets Less Current Liabilities-441 5165 5309 9589 2988 1349 9347 6818 76412 9696 579
Creditors Due After One Year   2 6802 680      
Creditors Due Within One Year 2 1952 820688150      
Creditors Due Within One Year Total Current Liabilities1 816          
Other Creditors Due Within One Year1 577          
Trade Creditors Within One Year239          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements