About

Registered Number: 08177998
Date of Incorporation: 13/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Having been setup in 2012, Mrbl Ltd are based in Manchester, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Higgins, Philip, England, Paul, Marsh, Helen Kathryn, Massie, Amanda Jane Emilia, Melges, Bethan, Rayner, Paul Adrian, Garman, David Noel Christopher, Incutti, Giuseppe, Kang, Anoop, Shearer, David James Buchanan, Wright, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARMAN, David Noel Christopher 29 April 2014 08 June 2015 1
INCUTTI, Giuseppe 30 September 2019 27 May 2020 1
KANG, Anoop 08 June 2015 25 January 2016 1
SHEARER, David James Buchanan 20 August 2012 20 March 2014 1
WRIGHT, David James 26 January 2016 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ENGLAND, Paul 27 March 2013 08 August 2013 1
MARSH, Helen Kathryn 15 September 2014 12 November 2015 1
MASSIE, Amanda Jane Emilia 13 August 2012 08 March 2013 1
MELGES, Bethan 12 November 2015 09 September 2019 1
RAYNER, Paul Adrian 08 August 2013 15 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 15 September 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 September 2017
CH03 - Change of particulars for secretary 09 January 2017
AA - Annual Accounts 07 January 2017
RP04SH01 - N/A 14 November 2016
CH01 - Change of particulars for director 27 October 2016
RESOLUTIONS - N/A 07 October 2016
SH01 - Return of Allotment of shares 07 October 2016
SH19 - Statement of capital 07 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2016
CAP-SS - N/A 07 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AD01 - Change of registered office address 09 December 2015
AP03 - Appointment of secretary 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
AD01 - Change of registered office address 16 October 2015
AA01 - Change of accounting reference date 16 October 2015
AR01 - Annual Return 02 September 2015
MR04 - N/A 16 July 2015
MR04 - N/A 16 July 2015
SH08 - Notice of name or other designation of class of shares 26 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 04 March 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR01 - N/A 27 January 2015
MR01 - N/A 27 January 2015
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 03 February 2014
RP04 - N/A 01 November 2013
MEM/ARTS - N/A 18 October 2013
SH01 - Return of Allotment of shares 16 October 2013
RESOLUTIONS - N/A 16 October 2013
AR01 - Annual Return 27 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 18 March 2013
AA01 - Change of accounting reference date 12 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 01 February 2013
SH08 - Notice of name or other designation of class of shares 14 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
RESOLUTIONS - N/A 11 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2012
AP01 - Appointment of director 22 August 2012
AA01 - Change of accounting reference date 22 August 2012
NEWINC - New incorporation documents 13 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Fully Satisfied

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

English law governed confirmatory debenture 19 February 2013 Fully Satisfied

N/A

Guernsey law security interest agreement 25 August 2012 Fully Satisfied

N/A

English law governed debenture 25 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.