MRB ENERGY LIMITED
Status | ACTIVE |
Company No. | 07467957 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MRB ENERGY LIMITED is an active private limited company with number 07467957. It was incorporated 13 years, 5 months, 15 days ago, on 13 December 2010. The company address is 292 Wake Green Road, Birmingham, B13 9QP, Wesst Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Brook
Change date: 2021-12-23
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Brook
Change date: 2022-03-15
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mr Marc Brook
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olivia Brook
Cessation date: 2021-12-23
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Marc Brook
Documents
Termination secretary company with name termination date
Date: 24 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olivia Brook
Termination date: 2021-12-23
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Olivia Brook
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 14 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-14
Officer name: Mr Marc Brook
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-16
Old address: 12a Kingswood Court 2405 Stratford Road Hockley Heath Solihull West Midlands B94 6BD England
New address: 292 Wake Green Road Birmingham Wesst Midlands B13 9QP
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: 1 Wayfield Close Shirley Birmingham B90 3HH
New address: 12a Kingswood Court 2405 Stratford Road Hockley Heath Solihull West Midlands B94 6BD
Change date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Marc Brook
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Mr Marc Brook
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Brook
Change date: 2020-03-17
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-17
Psc name: Mr Marc Brook
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Brook
Appointment date: 2016-09-30
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Some Companies
18 CHICHESTER ROAD,RINGWOOD,BH24 1UE
Number: | 11880023 |
Status: | ACTIVE |
Category: | Private Limited Company |
513 LONDON ROAD,SUTTON,SM3 8JR
Number: | 08304346 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LAVENDER HILL,LONDON,SW11 5RQ
Number: | 11545009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED
SOLWAY COMMUNITY SCHOOL LIDDELL STREET,WIGTON,CA7 4DD
Number: | 08865614 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 LAKEVIEW STABLES,KEMSING,TN15 6NL
Number: | 06153586 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOOD PLACE MANAGEMENT COMPANY LIMITED
5 FRENCHMANS CREEK,FLEET,GU52 0YE
Number: | 01590852 |
Status: | ACTIVE |
Category: | Private Limited Company |