Mbh Finco. Limited

DataGardener
live
Micro

Mbh Finco. Limited

08756909Private Limited With Share Capital

Regent House Theobald Street, Borehamwood, Hertfordshire, WD64RS
Incorporated

31/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mbh Finco. Limited (08756909) is a private limited with share capital incorporated on 31/10/2013 (12 years old) and registered in hertfordshire, WD64RS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/10/2013
WD64RS

Financial Overview

Total Assets

£1.61M

Liabilities

£1.50M

Net Assets

£106.0K

Cash

£11

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-11-2013
Capital Allotment Shares
Category:Capital
Date:06-11-2013
Incorporation Company
Category:Incorporation
Date:31-10-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/12/2025
Latest Accounts31/03/2025

Trading Addresses

Regent House, Theobald Street, Borehamwood, WD64RSRegistered

Contact

fincofuel.com
Regent House Theobald Street, Borehamwood, Hertfordshire, WD64RS