Msb Engineering Limited PRESTON


Msb Engineering started in year 1994 as Private Limited Company with registration number 03004695. The Msb Engineering company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Preston at Head Dyke Lane. Postal code: PR3 6AH. Since 30th December 2002 Msb Engineering Limited is no longer carrying the name M S B Fabrications.

At the moment there are 2 directors in the the firm, namely Louise M. and Stephen M.. In addition one secretary - Louise M. - is with the company. At the moment 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.

Msb Engineering Limited Address / Contact

Office Address Head Dyke Lane
Office Address2 Pilling
Town Preston
Post code PR3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03004695
Date of Incorporation Thu, 22nd Dec 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Louise M.

Position: Director

Appointed: 21 May 2007

Louise M.

Position: Secretary

Appointed: 01 December 2006

Stephen M.

Position: Director

Appointed: 22 December 1994

Michael W.

Position: Director

Appointed: 01 January 1996

Resigned: 31 May 1996

Stephen M.

Position: Secretary

Appointed: 31 July 1995

Resigned: 01 December 2006

John S.

Position: Director

Appointed: 22 December 1994

Resigned: 31 July 1995

John S.

Position: Secretary

Appointed: 22 December 1994

Resigned: 31 July 1995

Robert B.

Position: Director

Appointed: 22 December 1994

Resigned: 24 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1994

Resigned: 22 December 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

M S B Fabrications December 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 438-7347 2482 8501 833       
Balance Sheet
Current Assets10 74714 24433 62224 49939 75136 28030 11433 98139 40873 15773 73859 998
Debtors7 7477 63829 12218 99933 75128 78022 86428 58114 70520 35112 48520 811
Net Assets Liabilities    1 8332 2431 5548 49317 32351 05220 72013 041
Net Assets Liabilities Including Pension Asset Liability9 438-7347 2482 8501 833       
Other Debtors     8982 2162 216445265  
Property Plant Equipment    15 27323 02723 69540 94338 02934 57330 26129 688
Stocks Inventory3 0006 6064 5005 5006 000       
Tangible Fixed Assets28 56524 80821 37518 21115 273       
Total Inventories    6 0007 5007 2505 4004 0003 7502 1002 100
Cash Bank On Hand        20 7037 55459 15337 087
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve8 438-1 7346 2481 850833       
Shareholder Funds9 438-7347 2482 8501 833       
Other
Amount Specific Advance Or Credit Directors    3 5908 8658 2462 0472 158   
Amount Specific Advance Or Credit Made In Period Directors     5 275  111   
Amount Specific Advance Or Credit Repaid In Period Directors      61910 293    
Accrued Liabilities    6 7306 7806 8806 8807 430   
Accumulated Depreciation Impairment Property Plant Equipment    82 03288 24792 92999 748107 012113 838120 150125 123
Average Number Employees During Period     3233334
Bank Borrowings Overdrafts    32 67325 63223 73934 901    
Corporation Tax Payable    1 673 5562 4813 368   
Creditors    50 1366 9765 2323 4881 74453 05379 65473 020
Creditors Due Within One Year27 82935 35543 90936 57550 136       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 466888    
Disposals Property Plant Equipment      2 6501 220    
Finance Lease Liabilities Present Value Total     6 9765 2323 4881 7441 744576576
Future Minimum Lease Payments Under Non-cancellable Operating Leases     880880880880   
Increase From Depreciation Charge For Year Property Plant Equipment     6 2157 1487 7077 2646 8266 3124 973
Net Current Assets Liabilities-17 082-21 111-10 287-12 076-10 385-9 203-12 321-25 294-15 33720 104-5 916-13 022
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    6503023045811 3671 79746 66054 542
Other Taxation Social Security Payable    1 10631745553812 94312 98016 7412 225
Par Value Share 1111       
Prepayments    9496218438445   
Property Plant Equipment Gross Cost    97 305111 274116 624140 691145 041148 411150 411154 811
Provisions For Liabilities Balance Sheet Subtotal    3 0554 6054 5883 6683 6253 6253 6253 625
Provisions For Liabilities Charges2 0454 4313 8403 2853 055       
Recoverable Value-added Tax     104      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation97 30597 30597 30597 305        
Tangible Fixed Assets Depreciation68 74072 49775 93079 09482 032       
Tangible Fixed Assets Depreciation Charged In Period 3 7573 4333 1642 938       
Total Additions Including From Business Combinations Property Plant Equipment     13 9698 00025 2874 3503 3702 0004 400
Total Assets Less Current Liabilities11 4833 69711 0886 1354 88813 82411 37415 64920 94813 17524 34516 666
Trade Creditors Trade Payables    4 61410 7087 8699 32329 10336 53215 67715 677
Trade Debtors Trade Receivables    30 06718 81712 18325 92714 26020 08612 48520 811

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements