Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Mr Patrick Coyne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Secretary Name | Lindsey Anne Coyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | www.mb-construction.co.uk |
---|
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Mr Patrick Coyne 70.00% Ordinary |
---|---|
3 at £1 | Mrs Lindsey Anne Coyne 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,331 |
Current Liabilities | £68,019 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
19 July 2005 | Delivered on: 20 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A harp road quarmby huddersfield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 June 2005 | Delivered on: 18 June 2005 Persons entitled: Hsbc 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 |
10 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 January 2014 | Secretary's details changed for Lindsey Anne Coyne on 30 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Lindsey Anne Coyne on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Patrick Coyne on 31 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Lindsey Anne Coyne on 30 January 2014 (1 page) |
31 January 2014 | Director's details changed for Patrick Coyne on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Lindsey Anne Coyne on 31 January 2014 (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Secretary's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Patrick Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Patrick Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Patrick Coyne on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lindsey Anne Coyne on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lindsey Anne Coyne on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patrick Coyne on 16 February 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Return made up to 31/01/07; full list of members
|
20 February 2007 | Return made up to 31/01/07; full list of members
|
9 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Ad 11/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Ad 11/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (13 pages) |
11 February 2005 | Incorporation (13 pages) |