Mbm Contracts Limited

DataGardener
live
Micro

Mbm Contracts Limited

05652029Private Limited With Share Capital

10-12 Mulberry Green, Old Harlow, Essex, CM170ET
Incorporated

12/12/2005

Company Age

20 years

Directors

1

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mbm Contracts Limited (05652029) is a private limited with share capital incorporated on 12/12/2005 (20 years old) and registered in essex, CM170ET. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/12/2005
CM170ET
3 employees

Financial Overview

Total Assets

£51.4K

Liabilities

£97.8K

Net Assets

£-46.4K

Est. Turnover

£353.4K

AI Estimated
Unreported
Cash

£476

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2020
Capital Alter Shares Subdivision
Category:Capital
Date:15-09-2020
Capital Cancellation Shares
Category:Capital
Date:04-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Termination Secretary Company With Name
Category:Officers
Date:04-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2012
Resolution
Category:Resolution
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:07-03-2012
Capital Allotment Shares
Category:Capital
Date:07-03-2012
Capital Allotment Shares
Category:Capital
Date:07-03-2012
Capital Allotment Shares
Category:Capital
Date:07-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2012
Capital Allotment Shares
Category:Capital
Date:07-03-2012
Legacy
Category:Mortgage
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:28-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2010
Termination Director Company With Name
Category:Officers
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Legacy
Category:Officers
Date:23-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Annual Return
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2007
Legacy
Category:Accounts
Date:13-06-2007
Legacy
Category:Annual Return
Date:16-01-2007
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Capital
Date:05-01-2006
Incorporation Company
Category:Incorporation
Date:12-12-2005

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date03/06/2021
Latest Accounts31/03/2021

Trading Addresses

10-12 Mulberry Green, Harlow, CM170ETRegistered

Contact

441279717937
info@mbmcontracts.co.uk
10-12 Mulberry Green, Old Harlow, Essex, CM170ET