About

Registered Number: 04603010
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 36 Peel Avenue, Frimley, Camberley, Surrey, GU16 8YT

 

Mb Design Services Ltd was setup in 2002. There are 2 directors listed for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWTREE, Marcus Richard Ormsby 27 November 2002 - 1
BAWTREE, Claire 27 November 2002 09 September 2017 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
PSC07 - N/A 06 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 18 June 2004
225 - Change of Accounting Reference Date 18 June 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.