Mbc And N Limited

General information

Name:

Mbc And N Ltd

Office Address:

The Grange 80 Tamworth Road LE65 2PX Ashby-de-la-zouch

Number: 09720489

Incorporation date: 2015-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Mbc And N was established on 2015-08-06 as a Private Limited Company. This company's registered office can be found at Ashby-de-la-zouch on The Grange, 80 Tamworth Road. Should you want to reach this firm by mail, its postal code is LE65 2PX. The registration number for Mbc And N Limited is 09720489. This company's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. 31st August 2022 is the last time the accounts were filed.

Regarding to this specific business, a variety of director's duties have so far been met by Abbie S., Charles S. and Matthew S.. Out of these three individuals, Matthew S. has been with the business the longest, having been a vital addition to the Management Board since August 2015.

Matthew S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Abbie S.

Role: Director

Appointed: 20 November 2023

Latest update: 13 December 2023

Charles S.

Role: Director

Appointed: 20 November 2023

Latest update: 13 December 2023

Matthew S.

Role: Director

Appointed: 06 August 2015

Latest update: 13 December 2023

People with significant control

Matthew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 06 August 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2023/11/20. (AP01)
filed on: 21st, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

17 Appleton Court Calder Park

Post code:

WF2 7AR

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode