MBL (BUSINESS AND TAX ADVISERS) LTD - ALTRINCHAM
Company Profile | Company Filings |
Overview
MBL (BUSINESS AND TAX ADVISERS) LTD is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
MBL (BUSINESS AND TAX ADVISERS) LTD was incorporated 21 years ago on 11/11/2002 and has the registered number: 04586288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MBL (BUSINESS AND TAX ADVISERS) LTD was incorporated 21 years ago on 11/11/2002 and has the registered number: 04586288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MBL (BUSINESS AND TAX ADVISERS) LTD - ALTRINCHAM
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69202 - Bookkeeping activities
69203 - Tax consultancy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR FAIRBANK HOUSE
ALTRINCHAM
CHESHIRE
WA14 2DP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MILNER BOARDMAN LIMITED (until 25/07/2014)
MILNER BOARDMAN LIMITED (until 25/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN BULCOCK | British | Director | 2014-07-01 | CURRENT | |
MR MALCOLM RONALD STORER | Nov 1960 | British | Director | 2010-05-05 UNTIL 2019-07-18 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2002-11-11 UNTIL 2002-11-14 | RESIGNED | ||
MR GEOFFREY ROY MACKRIDGE | Jul 1949 | British | Director | 2003-04-04 UNTIL 2014-06-30 | RESIGNED |
MRS COLETTE LENNON | Apr 1966 | Irish | Director | 2018-03-31 UNTIL 2023-09-01 | RESIGNED |
ELAINE ELIZABETH JESS | Jun 1955 | British | Director | 2002-11-16 UNTIL 2021-03-18 | RESIGNED |
GARY JOHN CORBETT | Sep 1960 | British | Director | 2003-04-04 UNTIL 2006-03-31 | RESIGNED |
MR ANTHONY FREDERICK CHARLES COLLIER | Feb 1957 | British | Director | 2003-04-04 UNTIL 2019-03-29 | RESIGNED |
MR LUKE BEMBRIDGE | Jun 1986 | British | Director | 2021-03-18 UNTIL 2023-09-01 | RESIGNED |
MR SIMON JOHN ATKINSON | Sep 1965 | British | Director | 2010-05-05 UNTIL 2016-07-01 | RESIGNED |
NANCY ALEXANDER | British | Secretary | 2002-11-16 UNTIL 2017-07-28 | RESIGNED | |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2002-11-11 UNTIL 2002-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luke Bembridge | 2021-03-18 - 2023-09-01 | 6/1986 | Altrincham Cheshire | Significant influence or control |
Mrs Colette Lennon | 2018-03-31 - 2023-09-01 | 4/1966 | Altrincham Cheshire | Significant influence or control |
Mr Michael John Bulcock | 2016-07-01 - 2021-02-26 | 11/1957 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Mrs Elaine Elizabeth Jess | 2016-07-01 - 2021-02-26 | 6/1955 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Mr Anthony Frederick Charles Collier | 2016-07-01 - 2019-03-29 | 2/1957 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Mrs Elaine Elizabeth Jess | 2016-04-06 - 2021-03-18 | 6/1955 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Mr Anthony Frederick Charles Collier | 2016-04-06 - 2019-03-31 | 2/1957 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Bulcock | 2016-04-06 | 11/1957 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MBL_(BUSINESS_AND_TAX_ADV - Accounts | 2023-12-22 | 31-03-2023 | £129,633 Cash £204,080 equity |
MBL_(BUSINESS_AND_TAX_ADV - Accounts | 2022-12-24 | 31-03-2022 | £162,256 Cash £234,301 equity |
MBL_(BUSINESS_AND_TAX_ADV - Accounts | 2021-12-29 | 31-03-2021 | £181,034 Cash £226,003 equity |
MBL_(BUSINESS_AND_TAX_ADV - Accounts | 2021-03-20 | 31-03-2020 | £14 Cash £220,819 equity |
MBL (Business and Tax Advisers) Ltd Filleted accounts for Companies House (small and micro) | 2019-12-25 | 31-03-2019 | £166 Cash £342,551 equity |
MBL (Business and Tax Advisers) Ltd Company Accounts | 2017-12-22 | 31-03-2017 | £110,141 Cash £676,006 equity |
MBL (Business and Tax Advisers) Ltd Small abbreviated accounts | 2016-12-16 | 31-03-2016 | £151,025 Cash £756,816 equity |
MBL (Business and Tax Advisers) Ltd Small abbreviated accounts | 2015-12-16 | 31-03-2015 | £198,625 Cash £823,130 equity |