Mbm Contracts Limited

General information

Name:

Mbm Contracts Ltd

Office Address:

10-12 Mulberry Green CM17 0ET Old Harlow

Number: 05652029

Incorporation date: 2005-12-12

End of financial year: 31 March

Category: Private Limited Company

Contact information

Phones:

Website

www.mbmcontracts.co.uk

Description

Data updated on:

Mbm Contracts came into being in 2005 as a company enlisted under no 05652029, located at CM17 0ET Old Harlow at 10-12 Mulberry Green. This firm has been in business for 19 years and its current state is active - proposal to strike off. The company's SIC code is 41100 and their NACE code stands for Development of building projects. Its most recent filed accounts documents describe the period up to Wed, 31st Mar 2021 and the most current annual confirmation statement was submitted on Sun, 12th Dec 2021.

Regarding the business, the full extent of director's obligations have so far been carried out by Kris B. who was selected to lead the company in 2005 in December. For two years Grant W., had been fulfilling assigned duties for the following business till the resignation on 2020-08-20. As a follow-up another director, namely Neal S. gave up the position in 2020.

Financial data based on annual reports

Company staff

Kris B.

Role: Director

Appointed: 12 December 2005

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are as follows: Kelk Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Old Harlow at 3-4 Holborn Circus, CM17 0ET, Essex and was registered as a PSC under the reg no 12455371.

Kelk Holdings Ltd
Address: 10-12 Mulberry Green 3-4 Holborn Circus, Old Harlow, Essex, CM17 0ET, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12455371
Notified on 20 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kris B.
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal S.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 2022/01/25 to 10-12 Mulberry Green Old Harlow Essex CM17 0ET (AD01)
filed on: 25th, January 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2 Hatfield Regis Grange Estate Hatfield Broad Oak

Post code:

CM22 7JZ

City / Town:

Bishops Stortford

HQ address,
2014

Address:

Unit 5 Hatfield Regis Grange Estate Hatfield Broad Oak

Post code:

CM22 7JZ

City / Town:

Bishops Stortford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode