Mbc Contracts Ltd.

General information

Name:

Mbc Contracts Limited.

Office Address:

15 Crittall Road CM8 3DR Witham

Number: 02806236

Incorporation date: 1993-04-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mbc Contracts Ltd. can be found at Witham at 15 Crittall Road. Anyone can search for the firm using the area code - CM8 3DR. Mbc Contracts's incorporation dates back to 1993. The company is registered under the number 02806236 and company's last known status is active. The company's declared SIC number is 43390 meaning Other building completion and finishing. Mbc Contracts Limited. filed its account information for the financial year up to Sunday 31st July 2022. The business most recent annual confirmation statement was filed on Sunday 2nd April 2023.

In order to be able to match the demands of its clientele, the following company is consistently led by a unit of five directors who are, amongst the rest, Graham U., James B. and Matthew B.. Their mutual commitment has been of extreme use to this company for 12 years. What is more, the managing director's duties are backed by a secretary - Wendy B., who was chosen by this company on 1993-04-02.

Financial data based on annual reports

Company staff

Graham U.

Role: Director

Appointed: 06 July 2012

Latest update: 16 March 2024

James B.

Role: Director

Appointed: 21 June 2012

Latest update: 16 March 2024

Matthew B.

Role: Director

Appointed: 06 April 2011

Latest update: 16 March 2024

Wendy B.

Role: Director

Appointed: 01 October 1999

Latest update: 16 March 2024

Wendy B.

Role: Secretary

Appointed: 02 April 1993

Latest update: 16 March 2024

Martin B.

Role: Director

Appointed: 02 April 1993

Latest update: 16 March 2024

People with significant control

Martin B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 March 2015
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2014

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2015

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2016

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Accountant/Auditor,
2014 - 2016

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43290 : Other construction installation
31
Company Age

Closest Companies - by postcode