About

Registered Number: 04394447
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4b Church Street, Diss, Norfolk, IP22 4DD,

 

Founded in 2002, M.B. Electrical (Lakenheath) Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". There is one director listed as Phillips, Harry for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Harry 14 March 2002 01 April 2005 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
AP04 - Appointment of corporate secretary 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AR01 - Annual Return 04 May 2017
CS01 - N/A 04 May 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
AA - Annual Accounts 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 19 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 23 November 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.