Company NameMb Group (UK) Limited
DirectorsJustin Greg Bennett and Neale James Evans
Company StatusActive
Company Number04874423
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Previous NameIMCO (222003) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Greg Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Neale James Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameMr Justin Greg Bennett
NationalityBritish
StatusCurrent
Appointed13 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Alan Michael Crane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2018)
RoleAutomotive Software Consultant
Country of ResidenceEngland
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameIMCO Director Limited (Company Number 4373005) (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Company Number 4449984) (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Contact

Websiteblueskyinteractive.co.uk
Telephone01926 651000
Telephone regionWarwick

Location

Registered AddressMb House
248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £1Neale James Evans
68.00%
Ordinary
285k at £1Justin Greg Bennett
17.00%
Ordinary
251.5k at £1Alan Michael Crane
15.00%
Ordinary

Financials

Year2014
Turnover£14,519,815
Gross Profit£3,126,538
Net Worth£2,554,913
Cash£1,532,475
Current Liabilities£2,415,202

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

13 October 2003Delivered on: 25 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
14 August 2017Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 May 2017Statement of company's objects (2 pages)
23 January 2017Group of companies' accounts made up to 30 April 2016 (28 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 January 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 167,656.7
(4 pages)
4 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 167,656.7
(4 pages)
8 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 167,656.7
(4 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 167,656.70
(4 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 167,656.70
(4 pages)
6 August 2013Solvency statement dated 01/08/13 (1 page)
6 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2013Statement by directors (1 page)
19 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed imco (222003) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (12 pages)
25 October 2010Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Neale Evans on 22 October 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page)
16 October 2010Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
11 August 2010Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
12 September 2008Return made up to 21/08/08; full list of members (4 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 23/05/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Nc inc already adjusted 23/05/08 (2 pages)
5 June 2008Ad 23/05/08\gbp si 251485@1=251485\gbp ic 1425082/1676567\ (2 pages)
5 June 2008Director appointed alan michael crane (2 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (12 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
6 February 2007Accounts for a medium company made up to 30 April 2006 (12 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
10 September 2004Return made up to 21/08/04; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 December 2003Ad 13/10/03--------- £ si 1425081@1=1425081 £ ic 1/1425082 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2003Nc inc already adjusted 13/10/03 (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
29 October 2003Registered office changed on 29/10/03 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Particulars of mortgage/charge (5 pages)
21 August 2003Incorporation (17 pages)