About

Registered Number: 04936032
Date of Incorporation: 17/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: First House Unit 13 Easter Park, Lenton Lane, Nottingham, NG7 2PX

 

Mb - East Midlands Ltd was registered on 17 October 2003, it has a status of "Active". Raynor, Janice, Winter, Nicholas James David are listed as the directors of Mb - East Midlands Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Nicholas James David 17 October 2003 05 September 2005 1
Secretary Name Appointed Resigned Total Appointments
RAYNOR, Janice 21 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 24 October 2019
CH03 - Change of particulars for secretary 22 October 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 30 October 2006
CERTNM - Change of name certificate 20 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
SA - Shares agreement 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
363s - Annual Return 13 December 2004
225 - Change of Accounting Reference Date 29 July 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2005 Outstanding

N/A

Debenture 01 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.