Mb Energy Limited

DataGardener
mb energy limited
live
Small

Mb Energy Limited

03256076Private Limited With Share Capital

2Nd Floor 19 Wells Street, London, W1T3PQ
Incorporated

27/09/1996

Company Age

29 years

Directors

2

Employees

42

SIC Code

46711

Risk

very low risk

Company Overview

Registration, classification & business activity

Mb Energy Limited (03256076) is a private limited with share capital incorporated on 27/09/1996 (29 years old) and registered in london, W1T3PQ. The company operates under SIC code 46711 - wholesale of petroleum and petroleum products.

B.w.o.c. limited is a wholesale company based out of 5th floor portland house bressenden place, london, united kingdom.

Private Limited With Share Capital
SIC: 46711
Small
Incorporated 27/09/1996
W1T3PQ
42 employees

Financial Overview

Total Assets

£78.08M

Liabilities

£60.94M

Net Assets

£17.14M

Turnover

£849.76M

Cash

£309.7K

Key Metrics

42

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2026
Change Of Name Notice
Category:Change Of Name
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2020
Capital Allotment Shares
Category:Capital
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Auditors Resignation Company
Category:Auditors
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Capital Allotment Shares
Category:Capital
Date:11-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Capital Allotment Shares
Category:Capital
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Capital Allotment Shares
Category:Capital
Date:24-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Capital Allotment Shares
Category:Capital
Date:16-10-2012
Termination Director Company With Name
Category:Officers
Date:08-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Capital Allotment Shares
Category:Capital
Date:24-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Legacy
Category:Mortgage
Date:25-06-2010
Capital Allotment Shares
Category:Capital
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Resolution
Category:Resolution
Date:13-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-02-2010
Move Registers To Sail Company
Category:Address
Date:09-11-2009
Change Sail Address Company
Category:Address
Date:09-11-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Capital
Date:06-05-2009
Memorandum Articles
Category:Incorporation
Date:06-05-2009

Import / Export

Imports
12 Months3
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

B W Estates, Oldmixon Crescent, Weston-Super-Mare, Avon, BS249BA
2Nd Floor 19 Wells Street, London, W1T3PQRegistered

Contact

441934417576
lynxfuels.co.uk
2Nd Floor 19 Wells Street, London, W1T3PQ