M&B SERVICE CENTRE LTD

Unit 2 The Aercon Building Unit 2 The Aercon Building, Eastleigh, SO50 4ET, United Kingdom
StatusACTIVE
Company No.09823164
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

M&B SERVICE CENTRE LTD is an active private limited company with number 09823164. It was incorporated 8 years, 6 months, 24 days ago, on 14 October 2015. The company address is Unit 2 The Aercon Building Unit 2 The Aercon Building, Eastleigh, SO50 4ET, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Paul Gwyn Rossiter

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Paul Gwyn Rossiter

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-17

Officer name: Mr Paul Gwyn Rossiter

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Neil Slater

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Slater

Appointment date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Barry John Mosedale

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Mosedale

Appointment date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Unit 2 the Aercon Building Woodside Road Eastleigh SO50 4ET

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 BRIDGES LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:07209758
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN ASSET MANAGEMENT LLP

CAPITAL BUILDING,CARDIFF,CF10 4AZ

Number:OC336530
Status:ACTIVE
Category:Limited Liability Partnership

CLARITY CREATION LIMITED

C/O JONATHAN FORD & CO MAXWELL HOUSE, LIVERPOOL INNOVATION PARK,LIVERPOOL,L7 9NJ

Number:06454913
Status:ACTIVE
Category:Private Limited Company

ERIC'S BUILDING SERVICES LIMITED

60 RUNNYMEDE ROAD,TWICKENHAM,TW2 7HF

Number:07798239
Status:ACTIVE
Category:Private Limited Company

PEGASUS AERO LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10629654
Status:ACTIVE
Category:Private Limited Company

SINCLAIR LIMITED

37 WARREN STREET,,W1T 6AD

Number:02348610
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