Mbv Trucks Limited

General information

Name:

Mbv Trucks Ltd

Office Address:

Soverign Enterprise Park 3 Aubrey Street, Off King William Street Salford Quays M50 3UP Manchester

Number: 06744580

Incorporation date: 2008-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@mbvtrucks.co.uk
  • tony@mbvtrucks.co.uk

Website

www.mbvtrucks.co.uk

Description

Data updated on:

Mbv Trucks Limited could be contacted at Soverign Enterprise Park 3 Aubrey Street, Off King William Street, Salford Quays in Manchester. The firm area code is M50 3UP. Mbv Trucks has been in this business since the company was registered on 2008/11/10. The firm registered no. is 06744580. This business's Standard Industrial Classification Code is 45190 meaning Sale of other motor vehicles. Mbv Trucks Ltd filed its account information for the financial period up to 30th November 2022. The firm's latest confirmation statement was released on 10th November 2022.

At present, we can name a single director in the company: Anthony T. (since 2008/11/10). Since 2015/04/10 Angela T., had been fulfilling assigned duties for the limited company up until the resignation on 2017/06/24. What is more a different director, including Irene H. quit in November 2008.

Anthony T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Anthony T.

Role: Director

Appointed: 10 November 2008

Latest update: 5 December 2023

People with significant control

Anthony T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Angela T.
Notified on 6 April 2016
Ceased on 24 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 March 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 April 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 March 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 9 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates November 10, 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2013

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Stockport

Accountant/Auditor,
2016 - 2013

Name:

Moss & Williamson Limited

Address:

3 Mellor Road Cheadle Hulme Cheadle

Post code:

SK8 5AT

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
15
Company Age

Similar companies nearby

Closest companies