About

Registered Number: 06473332
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 9 Lords Wood House, 18 Cayton Road, Netherne On The Hill, Surry, CR5 1LT,

 

Based in Netherne On The Hill, Mbbg Ltd was registered on 15 January 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michael Joseph David 15 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Bernadette Stella Bridgette 15 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC04 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 27 December 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 14 October 2009
225 - Change of Accounting Reference Date 20 April 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.