Mrblancteeth Limited LEEDS


Mrblancteeth started in year 2014 as Private Limited Company with registration number 09239141. The Mrblancteeth company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Spaces. Postal code: LS1 5HD.

The firm has 2 directors, namely Henry G., James H.. Of them, Henry G., James H. have been with the company the longest, being appointed on 29 September 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mrblancteeth Limited Address / Contact

Office Address Spaces
Office Address2 7 Park Row
Town Leeds
Post code LS1 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09239141
Date of Incorporation Mon, 29th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Henry G.

Position: Director

Appointed: 29 September 2014

James H.

Position: Director

Appointed: 29 September 2014

Theresa C.

Position: Secretary

Appointed: 11 April 2023

Resigned: 24 July 2023

Neil G.

Position: Director

Appointed: 08 November 2022

Resigned: 24 July 2023

RĂ©gis S.

Position: Director

Appointed: 08 November 2022

Resigned: 24 July 2023

Nirma C.

Position: Secretary

Appointed: 08 November 2022

Resigned: 10 April 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 08 November 2022

Resigned: 24 July 2023

Matthew C.

Position: Director

Appointed: 29 September 2014

Resigned: 24 August 2020

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Hairburst Holding Group Limited from Leeds, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James H. This PSC owns 25-50% shares. Moving on, there is Henry G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hairburst Holding Group Limited

Spaces 7 Park Row, Greek Street, Leeds, LS1 5HD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12405432
Notified on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 30 June 2016
Ceased on 24 August 2020
Nature of control: 25-50% shares

Henry G.

Notified on 30 June 2016
Ceased on 3 November 2016
Nature of control: 25-50% shares

Matthew C.

Notified on 30 June 2016
Ceased on 3 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-02-282022-01-292023-01-29
Net Worth271 119       
Balance Sheet
Cash Bank On Hand321 950485 333721 844369 022498 654465 844322 21522 131
Current Assets459 316721 6171 000 5231 301 7021 004 477960 877625 933203 737
Debtors12 952163 962149 717646 370225 404245 023198 135162 865
Net Assets Liabilities 464 915711 710763 849    
Other Debtors12 95235 431 10 2153 465138 09728 39811 492
Property Plant Equipment1 167876657492    
Total Inventories124 41472 32238 442286 310280 419250 010  
Cash Bank In Hand321 950       
Net Assets Liabilities Including Pension Asset Liability271 119       
Stocks Inventory124 414       
Tangible Fixed Assets1 167       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve271 116       
Shareholder Funds271 119       
Other
Audit Fees Expenses       7 950
Audit-related Assurance Services Fees       2 500
Accrued Liabilities Deferred Income   5 000106 593149 3806 00010 450
Accumulated Depreciation Impairment Property Plant Equipment5318221 0411 2061 698 1 698 
Administrative Expenses      236 877163 975
Amounts Owed By Group Undertakings      124 298138 577
Amounts Owed To Group Undertakings      267 0581 624
Average Number Employees During Period 11333  
Cost Sales      87 77286 316
Creditors189 364257 578289 164538 345193 581232 260306 94124 030
Current Tax For Period      -29 986 
Distribution Costs      60 39636 330
Finished Goods Goods For Resale      105 58318 741
Fixed Assets1 167876657492    
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss      81 037 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss      -194 710 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -1 184-54
Increase Decrease In Current Tax From Adjustment For Prior Periods      16 053 
Increase From Depreciation Charge For Year Property Plant Equipment 291219165492   
Net Current Assets Liabilities269 952464 039711 053763 357810 896728 617318 992179 707
Other Creditors39 28796 412 51 77612 65724 901 877
Profit Loss      -409 625-139 285
Profit Loss On Ordinary Activities Before Tax      -423 558-139 285
Property Plant Equipment Gross Cost1 6988761 6981 6981 698 1 698 
Tax Expense Credit Applicable Tax Rate      -80 476-26 464
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      50 4901 801
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward       24 663
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -13 933 
Total Assets Less Current Liabilities271 119464 915711 710763 849810 896728 617  
Total Current Tax Expense Credit      -13 933 
Trade Creditors Trade Payables 75 039 288 25662 67657 97933 88311 079
Trade Debtors Trade Receivables 128 531 569 261104 61489 24245 43912 796
Other Taxation Social Security Payable150 07786 127      
Corporation Tax Payable   190 79511 655   
Number Shares Issued Fully Paid    33  
Par Value Share    33  
Prepayments Accrued Income   1 14941 9092 958  
Recoverable Value-added Tax   65 74561 598908  
Creditors Due Within One Year189 364       
Tangible Fixed Assets Additions1 698       
Tangible Fixed Assets Cost Or Valuation1 698       
Tangible Fixed Assets Depreciation531       
Tangible Fixed Assets Depreciation Charged In Period531       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 26th Apr 2024 director's details were changed
filed on: 29th, April 2024
Free Download (2 pages)

Company search