Company NameMBO Partner 2 Ltd
Company StatusActive
Company Number11384869
CategoryPrivate Limited Company
Incorporation Date26 May 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court, Maple Road
Tankersley
S75 3DP
Director NameMr Thomas Michael Beeston
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court, Maple Road
Tankersley
S75 3DP
Director NameMr Martin Shaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court, Maple Road
Tankersley
S75 3DP
Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court, Maple Road
Tankersley
S75 3DP
Director NameMs Racheal May Parlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court, Maple Road
Tankersley
S75 3DP

Location

Registered AddressSterling House
Maple Court, Maple Road
Tankersley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

30 September 2018Delivered on: 2 October 2018
Persons entitled: Gcp Rooftop Solar 5 LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
8 June 2020Notification of Mbo Partner 1 Ltd as a person with significant control on 27 May 2020 (1 page)
8 June 2020Cessation of Racheal May Parlett as a person with significant control on 27 May 2020 (1 page)
5 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
12 September 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
24 October 2018Second filing of Confirmation Statement dated 27/05/2018 (5 pages)
2 October 2018Registration of charge 113848690001, created on 30 September 2018 (26 pages)
5 September 2018Confirmation statement made on 27 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/10/2018.
(5 pages)
26 May 2018Incorporation
Statement of capital on 2018-05-26
  • GBP 100
(29 pages)