Burncross
Sheffield
S35 1SJ
Director Name | Mr Dean Barrie Summerhayes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Rise Swallownest Sheffield S26 4SD |
Website | mblworldwide.co.uk |
---|---|
Telephone | 0114 2697116 |
Telephone region | Sheffield |
Registered Address | 19c Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
51 at £1 | Dean Barrie Summerhayes 51.00% Ordinary |
---|---|
49 at £1 | Mark James Birch 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,942 |
Cash | £5,000 |
Current Liabilities | £24,045 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
11 January 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Registered office address changed from 20 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP England to 19C Orgreave Close Dore House Industrial Estate Sheffield S13 9NP on 8 October 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Registered office address changed from Unit 19C Orgreave Close Dorehouse Industrial Estate Sheffield S13 9NP to 20 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Unit 19C Orgreave Close Dorehouse Industrial Estate Sheffield S13 9NP to 20 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP on 28 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 March 2014 | Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|