Company NameM.B.M. Professional Services Ltd
DirectorsLynda Jane Morris and Michael Beau Morris
Company StatusActive
Company Number04643385
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLynda Jane Morris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 days after company formation)
Appointment Duration21 years, 3 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address48 Firs Road
Sale
Cheshire
M33 5EJ
Director NameMr Michael Beau Morris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 days after company formation)
Appointment Duration21 years, 3 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address48 Firs Road
Sale
Cheshire
M33 5EJ
Secretary NameMrs Lynda Jane Morris
StatusCurrent
Appointed22 January 2010(7 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address48 Firs Road
Sale
Cheshire
M33 5EJ
Secretary NameJohn Anthony Walker
NationalityBritish
StatusResigned
Appointed06 December 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 2010)
RoleAccountant
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
Lancashire
M41 0ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCompany Officers Ltd (Corporation)
StatusResigned
Appointed24 January 2003(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2004)
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales

Location

Registered Address48 Firs Road
Sale
Cheshire
M33 5EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

51 at £1Michael B. Morris
51.00%
Ordinary A
49 at £1Lynda Jane Morris
49.00%
Ordinary B

Financials

Year2014
Net Worth£5,969
Current Liabilities£22,061

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(6 pages)
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 22 February 2011 (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Termination of appointment of John Walker as a secretary (1 page)
7 September 2010Appointment of Mrs Lynda Jane Morris as a secretary (2 pages)
7 September 2010Termination of appointment of John Walker as a secretary (1 page)
7 September 2010Appointment of Mrs Lynda Jane Morris as a secretary (2 pages)
24 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Auditor's resignation (1 page)
30 April 2007Auditor's resignation (1 page)
19 February 2007Return made up to 21/01/07; full list of members (2 pages)
19 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 21/01/06; full list of members (8 pages)
23 March 2006Return made up to 21/01/06; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 31 church rd northenden manchester M22 4NN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 31 church rd northenden manchester M22 4NN (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 21/01/04; full list of members (7 pages)
11 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003Incorporation (9 pages)
21 January 2003Incorporation (9 pages)