Company NameMb Logistics Worldwide Limited
DirectorsMark James Birch and Dean Barrie Summerhayes
Company StatusActive
Company Number08920685
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark James Birch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Burncross Road
Burncross
Sheffield
S35 1SJ
Director NameMr Dean Barrie Summerhayes
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Rise
Swallownest
Sheffield
S26 4SD

Contact

Websitemblworldwide.co.uk
Telephone0114 2697116
Telephone regionSheffield

Location

Registered Address19c Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

51 at £1Dean Barrie Summerhayes
51.00%
Ordinary
49 at £1Mark James Birch
49.00%
Ordinary

Financials

Year2014
Net Worth£6,942
Cash£5,000
Current Liabilities£24,045

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Registered 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 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Dean Barrie Summerhayes on 4 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Mark James Birch on 4 March 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(22 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(22 pages)