Mwb Engineering Limited BANBURY


Mwb Engineering started in year 2015 as Private Limited Company with registration number 09422472. The Mwb Engineering company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Banbury at Penrose House. Postal code: OX16 9BE.

At present there are 2 directors in the the company, namely Carole B. and Martin B.. In addition one secretary - Carole B. - is with the firm. As of 6 May 2024, there was 1 ex director - Daniel B.. There were no ex secretaries.

Mwb Engineering Limited Address / Contact

Office Address Penrose House
Office Address2 67 Hightown Road
Town Banbury
Post code OX16 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422472
Date of Incorporation Wed, 4th Feb 2015
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Carole B.

Position: Director

Appointed: 30 September 2017

Carole B.

Position: Secretary

Appointed: 04 February 2015

Martin B.

Position: Director

Appointed: 04 February 2015

Daniel B.

Position: Director

Appointed: 04 February 2015

Resigned: 30 November 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Carole B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carole B.

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

Martin B.

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

Daniel B.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 956       
Balance Sheet
Cash Bank On Hand1 97910 0687 4052 5564 7124 7052 0021 498
Current Assets16 72030 79825 68213 32515 67425 01715 67815 698
Debtors12 74116 73014 2778 7698 96218 31211 67612 200
Net Assets Liabilities1 956208994340 323388463
Other Debtors341350322145181 3701 659
Property Plant Equipment18 81815 05512 0449 6357 7086 4105 1284 103
Total Inventories2 0004 0004 0002 0002 0002 0002 0002 000
Cash Bank In Hand1 979       
Intangible Fixed Assets19 745       
Stocks Inventory2 000       
Tangible Fixed Assets18 818       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve1 656       
Shareholder Funds1 956       
Other
Accumulated Amortisation Impairment Intangible Assets2 1944 3886 5828 77610 97013 16415 35817 552
Accumulated Depreciation Impairment Property Plant Equipment1 0004 7637 77410 18312 11013 69314 97516 000
Average Number Employees During Period   33332
Bank Borrowings Overdrafts12 0277 0272 0274 167  9 7166 731
Corporation Tax Payable3 3489 6747 9231 551    
Creditors12 0277 0272 02735 78333 93039 8799 7166 731
Dividends Paid On Shares  15 35713 16310 969   
Fixed Assets38 56332 60627 40122 79818 67715 18511 7098 490
Increase From Amortisation Charge For Year Intangible Assets 2 1942 1942 1942 1942 1942 1942 194
Increase From Depreciation Charge For Year Property Plant Equipment 3 7633 0112 4091 9271 5831 2821 025
Intangible Assets19 74517 55115 35713 16310 9698 7756 5814 387
Intangible Assets Gross Cost21 93921 93921 93921 93921 93921 93921 939 
Net Current Assets Liabilities-24 580-25 371-24 380-22 458-18 256-14 862-1 605-1 296
Number Shares Issued Fully Paid  300     
Other Creditors27 72430 84728 82923 39017 78319 9873 3492 849
Other Taxation Social Security Payable3 0885 9475 3072 5697 77115 0577 8916 053
Par Value Share1 1     
Property Plant Equipment Gross Cost19 81819 81819 81819 81819 81820 10320 103 
Total Additions Including From Business Combinations Property Plant Equipment     285  
Total Assets Less Current Liabilities13 9837 2353 02134042132310 1047 194
Trade Creditors Trade Payables 2 5618634 1068 3764 8353 1315 106
Trade Debtors Trade Receivables12 40016 38013 9558 6248 78118 31211 30610 541
Creditors Due After One Year12 027       
Creditors Due Within One Year41 300       
Intangible Fixed Assets Additions21 939       
Intangible Fixed Assets Aggregate Amortisation Impairment2 194       
Intangible Fixed Assets Amortisation Charged In Period2 194       
Intangible Fixed Assets Cost Or Valuation21 939       
Number Shares Allotted300       
Share Capital Allotted Called Up Paid300       
Tangible Fixed Assets Additions19 818       
Tangible Fixed Assets Cost Or Valuation19 818       
Tangible Fixed Assets Depreciation1 000       
Tangible Fixed Assets Depreciation Charged In Period1 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 4, 2024
filed on: 5th, February 2024
Free Download (5 pages)

Company search

Advertisements