Company NameMicrofilm Business Systems Limited
DirectorChristopher Rose
Company StatusActive
Company Number02560816
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Previous NameWorldtotal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameChristopher Rose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(32 years, 7 months after company formation)
Appointment Duration10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameDerek Foster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 28 September 2007)
RoleMicrofilmer
Correspondence Address12 Ormsby Close
Thurgoland
Sheffield
South Yorkshire
S35 7BN
Director NameMr John Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 2 months (resigned 01 December 2023)
RoleMicrofilmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Nathan Drive
Sheffield
South Yorkshire
S20 7LX
Secretary NameDerek Foster
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 28 September 2007)
RoleMicrofilmer
Correspondence Address12 Ormsby Close
Thurgoland
Sheffield
South Yorkshire
S35 7BN
Secretary NameHazel Rose
NationalityBritish
StatusResigned
Appointed28 September 2007(16 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 February 2022)
RoleSecretary
Correspondence Address42 Nathan Drive
Waterthorpe
Sheffield
South Yorkshire
S20 7LX

Contact

Websitewww.mbsimaging.co.uk/
Telephone0114 2464787
Telephone regionSheffield

Location

Registered AddressUnit 6 Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

25 at £1Mr John Rose
50.00%
Ordinary
25 at £1Mrs Hazel Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£42,485
Cash£209,310
Current Liabilities£97,980

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2001Delivered on: 28 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 33 paper mill road sheffield south yorkshire S5 0EA.
Outstanding
13 February 1998Delivered on: 18 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50
(4 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
(4 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50
(4 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2011Registered office address changed from Unit 6 Carley Drive Westfield Sheffield S20 8NQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 31 Paper Mill Road Shiregreen Sheffield S5 0EA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 6 Carley Drive Westfield Sheffield S20 8NQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 31 Paper Mill Road Shiregreen Sheffield S5 0EA on 2 December 2011 (1 page)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr John Rose on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Rose on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2008Return made up to 05/11/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2007£ ic 100/50 28/09/07 £ sr 50@1=50 (1 page)
4 November 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2007New secretary appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 November 2006Return made up to 05/11/06; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 05/11/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2002Return made up to 05/11/02; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Return made up to 15/11/01; full list of members (7 pages)
21 December 2000Return made up to 21/11/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 November 1997Return made up to 21/11/97; no change of members (4 pages)
4 December 1996Return made up to 21/11/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (13 pages)
30 November 1995Return made up to 21/11/95; no change of members (4 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)