Mbs Southern Ltd

General information

Name:

Mbs Southern Limited

Office Address:

20 Eley Drive Rottingdean BN2 7FH Brighton

Number: 07880216

Incorporation date: 2011-12-13

Dissolution date: 2023-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Mbs Southern was created on 13th December 2011 as a private limited company. This firm office was located in Brighton on 20 Eley Drive, Rottingdean. The address postal code is BN2 7FH. The office reg. no. for Mbs Southern Ltd was 07880216. Mbs Southern Ltd had been in business for twelve years until 9th May 2023.

In the company, many of director's duties up till now have been executed by Oliver A. and Stephen M.. Within the group of these two executives, Stephen M. had carried on with the company for the longest period of time, having become one of the many members of the Management Board on 13th December 2011.

Stephen M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alison A.

Role: Secretary

Appointed: 04 August 2017

Latest update: 8 January 2024

Oliver A.

Role: Director

Appointed: 11 July 2016

Latest update: 8 January 2024

Stephen M.

Role: Secretary

Appointed: 13 December 2011

Latest update: 8 January 2024

Stephen M.

Role: Director

Appointed: 13 December 2011

Latest update: 8 January 2024

People with significant control

Stephen M.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 December 2022
Confirmation statement last made up date 13 December 2021
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2011-12-13
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
11
Company Age

Similar companies nearby

Closest companies