Multi-building Services Power Installations Limited READING


Founded in 2004, Multi-building Services Power Installations, classified under reg no. 05109152 is an active company. Currently registered at 86 Peppard Road RG4 9RP, Reading the company has been in the business for 20 years. Its financial year was closed on April 29 and its latest financial statement was filed on 30th April 2022. Since 3rd September 2004 Multi-building Services Power Installations Limited is no longer carrying the name Mbs Power Installations.

There is a single director in the firm at the moment - Nicholas P., appointed on 22 April 2004. In addition, a secretary was appointed - Suzanne P., appointed on 21 April 2017. At the moment there is 1 former director listed by the firm - James S., who left the firm on 17 December 2010. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Multi-building Services Power Installations Limited Address / Contact

Office Address 86 Peppard Road
Office Address2 Sonning Common
Town Reading
Post code RG4 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05109152
Date of Incorporation Thu, 22nd Apr 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th April
Company age 20 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Suzanne P.

Position: Secretary

Appointed: 21 April 2017

Nicholas P.

Position: Director

Appointed: 22 April 2004

James S.

Position: Director

Appointed: 06 April 2008

Resigned: 17 December 2010

Sheila E.

Position: Secretary

Appointed: 26 October 2005

Resigned: 25 June 2010

Jason L.

Position: Secretary

Appointed: 01 September 2004

Resigned: 26 October 2005

Ashok B.

Position: Nominee Secretary

Appointed: 22 April 2004

Resigned: 22 April 2004

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 22 April 2004

Resigned: 22 April 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Suzanne P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Suzanne P.

Notified on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mbs Power Installations September 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-292020-04-302021-04-302022-04-302023-04-30
Net Worth-301 593-155 666       
Balance Sheet
Cash Bank On Hand  259 401412 868231 001164 462550 204330 188192 949
Current Assets255 960163 411573 911797 062729 233914 707832 275930 9841 023 123
Debtors120 786139 145123 749365 924387 261497 79788 700410 444498 959
Net Assets Liabilities -155 6665 57585 813121 961240 295396 219504 182617 861
Other Debtors 17 744  3 8703 870  170 468
Property Plant Equipment 32 49026 56452 44246 75141 98874 88363 75889 662
Total Inventories 24 266190 76118 270110 971252 448193 371190 352331 215
Net Assets Liabilities Including Pension Asset Liability-301 593-155 666       
Stocks Inventory135 17424 266       
Tangible Fixed Assets43 51332 490       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-301 704-155 777       
Shareholder Funds-301 593-155 666       
Other
Accumulated Depreciation Impairment Property Plant Equipment 55 22764 38270 40489 576106 813111 184105 741120 537
Additions Other Than Through Business Combinations Property Plant Equipment  3 22952 64013 48112 47483 15916 23898 000
Amounts Owed To Related Parties  96 793270 441     
Average Number Employees During Period 44554444
Bank Borrowings 47 65775 461      
Bank Overdrafts 17 776       
Creditors 47 65775 461760 654650 820713 314509 79833 60324 336
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -176 411   
Decrease In Loans Owed To Related Parties Due To Loans Repaid -64 771-53 336-15 391  -78 203-359 390-157 331
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -12 834  -26 533-32 602-25 069
Disposals Property Plant Equipment   -20 740  -45 894-32 806-57 300
Financial Commitments Other Than Capital Commitments 28 14412 17212 70012 70012 70012 700  
Increase From Depreciation Charge For Year Property Plant Equipment  9 15518 85619 17217 23730 90327 15939 865
Increase In Loans Owed By Related Parties Due To Loans Advanced    76 157101 164   
Increase In Loans Owed To Related Parties Due To Loans Advanced 99 01033 694189 04076 157  6 457143 435
Loans Owed By Related Parties   270 442346 599271 352   
Loans Owed To Related Parties82 196116 43596 793270 442346 599271 352193 149199 606185 710
Net Current Assets Liabilities-76 532-140 49959 05636 40878 413201 393322 477475 304549 099
Other Creditors 126 351159 462131 947356 324287 279218 723204 352196 914
Other Inventories 24 266190 76118 270110 971252 448193 371190 352331 215
Other Payables Accrued Expenses     205 57838 5906 0005 650
Other Remaining Borrowings      50 00033 60324 336
Prepayments    10 58310 791 6 1004 963
Property Plant Equipment Gross Cost 87 71790 946122 846136 327148 801186 067169 499210 199
Provisions For Liabilities Balance Sheet Subtotal  4 5843 0373 2033 0861 1411 277-3 436
Taxation Social Security Payable 42 16197 66234 7819 70627 31939 1529 6912 883
Total Assets Less Current Liabilities-33 019-108 00985 62088 850125 164243 381397 360539 062638 761
Total Borrowings 47 65775 461   50 00033 60324 336
Trade Creditors Trade Payables 29 65193 96845 73259 276138 25462 304103 56199 235
Trade Debtors Trade Receivables 118 053113 022351 471372 808483 13688 700404 344323 528
Amount Specific Advance Or Credit Directors    -346 599-271 352-193 149  
Amount Specific Advance Or Credit Made In Period Directors     176 411342 454  
Amount Specific Advance Or Credit Repaid In Period Directors     -101 164-264 251  
Creditors Due After One Year268 57447 657       
Creditors Due Within One Year332 492303 910       
Fixed Assets43 51332 490       
Number Shares Allotted111111       
Par Value Share 1       
Value Shares Allotted111111       

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 30th April 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search

Advertisements