About

Registered Number: 04423309
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 10 Star Industrial Park, Bodmin Road, Coventry, CV2 5DB,

 

Having been setup in 2002, M B B International Ltd are based in Coventry, it has a status of "Active". The companies directors are Hill, Richard James Stuart, Lang, William Jeffrey Findlay, Mitchell, Michael Antony. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, William Jeffrey Findlay 24 April 2002 14 May 2018 1
MITCHELL, Michael Antony 24 April 2002 08 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HILL, Richard James Stuart 14 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 June 2018
PSC04 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
AP03 - Appointment of secretary 15 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 June 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 22 January 2004
225 - Change of Accounting Reference Date 18 August 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.