MB SECTIONS LIMITED

Unit 11 Allerton Bywater Network Centre Unit 11 Allerton Bywater Network Centre, Castleford, WF10 2DB, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08847865
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MB SECTIONS LIMITED is an active private limited company with number 08847865. It was incorporated 10 years, 4 months, 2 days ago, on 16 January 2014. The company address is Unit 11 Allerton Bywater Network Centre Unit 11 Allerton Bywater Network Centre, Castleford, WF10 2DB, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

New address: Unit 11 Allerton Bywater Network Centre Letchmire Road Castleford West Yorkshire WF10 2DB

Change date: 2018-07-04

Old address: 2 Church View Micklefield Leeds LS25 4AL

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mrs Samantha Elizabeth Furby

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Elizabeth Furby

Change date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Elizabeth Furby

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Nigel Gerald Furby

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Nigel Gerald Furby

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Samantha Elizabeth Furby

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nigel Gerald Furby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE CRESPI GARDENS LTD

4 ST. JAMES'S COTTAGES,RICHMOND,TW9 1SL

Number:11172690
Status:ACTIVE
Category:Private Limited Company

BAKER PRODUCTIONS LIMITED

175B PURVES ROAD,LONDON,NW10 5TH

Number:07962829
Status:ACTIVE
Category:Private Limited Company

CALBOURNE LOGISTICS LTD

43 SUTHERLAND CLOSE,NR BORDEN,GU35 9RE

Number:08947527
Status:ACTIVE
Category:Private Limited Company

MAKE EVERY CHILD MATTER LIMITED

FLAT 2 NEWTON LOFT,TUNBRIDGE WELLS,TN1 1RU

Number:11302758
Status:ACTIVE
Category:Private Limited Company

MOTIVATIONAL SERVICES LIMITED

203 EXPRESS DRIVE,LONDON,IG3 9RD

Number:11934588
Status:ACTIVE
Category:Private Limited Company

SERKIT ELECTRICAL LIMITED

UNIT 29 ROTHERHAM CLOSE,KILLAMARSH SHEFFIELD,S21 2JU

Number:05028443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source