Mabec (Nottingham) Limited

DataGardener
mabec (nottingham) limited
live
Micro

Mabec (nottingham) Limited

07421857Private Limited With Share Capital

Henge Barn, Pury Hill Business Park, Towcester, NN127LS
Incorporated

28/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mabec (nottingham) Limited (07421857) is a private limited with share capital incorporated on 28/10/2010 (15 years old) and registered in towcester, NN127LS. The company operates under SIC code 68100 - buying and selling of own real estate.

Mabec (nottingham) limited is a real estate company based out of 10-11 st. james court friar gate, derby, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 28/10/2010
NN127LS

Financial Overview

Total Assets

£12.91M

Liabilities

£12.84M

Net Assets

£73.5K

Cash

£22.1K

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2024
Resolution
Category:Resolution
Date:02-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Capital Allotment Shares
Category:Capital
Date:14-03-2024
Resolution
Category:Resolution
Date:03-02-2024
Resolution
Category:Resolution
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Capital Cancellation Shares
Category:Capital
Date:20-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-11-2019
Resolution
Category:Resolution
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Legacy
Category:Capital
Date:29-10-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-10-2019
Legacy
Category:Insolvency
Date:29-10-2019
Resolution
Category:Resolution
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Resolution
Category:Resolution
Date:22-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2013
Resolution
Category:Resolution
Date:09-04-2013
Capital Allotment Shares
Category:Capital
Date:09-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2013
Legacy
Category:Mortgage
Date:08-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Legacy
Category:Mortgage
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Capital Allotment Shares
Category:Capital
Date:11-11-2010
Termination Director Company With Name
Category:Officers
Date:02-11-2010
Incorporation Company
Category:Incorporation
Date:28-10-2010

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date02/06/2025
Latest Accounts31/10/2024

Trading Addresses

Henge Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN127LSRegistered

Related Companies

1

Contact

Henge Barn, Pury Hill Business Park, Towcester, NN127LS