Threapwood Road
Manchester
M22 0RR
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(4 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing),Dakota House Concord Threapwood Road Manchester M22 0RR |
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director Industrial |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing),Dakota House Concord Threapwood Road Manchester M22 0RR |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mtecbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9293838 |
Telephone region | Manchester |
Registered Address | Part First Floor (Right Wing),Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Mbsg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,546,522 |
Gross Profit | £49,780 |
Net Worth | £65,602 |
Cash | £20,240 |
Current Liabilities | £1,552,242 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 October 2005 | Delivered on: 14 October 2005 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
11 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
5 July 2022 | Change of details for Meridian Business Support Group Limited as a person with significant control on 18 December 2019 (2 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
22 October 2021 | Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing),Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
30 November 2020 | Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 December 2019 | Cessation of Mbsg Ltd as a person with significant control on 29 November 2019 (3 pages) |
18 December 2019 | Notification of Meridian Business Support Group Limited as a person with significant control on 29 November 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (3 pages) |
13 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
13 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 October 2018 | Satisfaction of charge 055345000002 in full (1 page) |
24 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
1 November 2016 | Registered office address changed from Roberts House, Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Roberts House, Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
9 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 March 2014 | Registration of charge 055345000002 (9 pages) |
7 March 2014 | Registration of charge 055345000002 (9 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 December 2009 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
30 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2007 | Ad 11/08/05-11/08/05 £ si 1@1=1 (1 page) |
5 September 2007 | Ad 11/08/05-11/08/05 £ si 1@1=1 (1 page) |
5 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 September 2006 | Return made up to 11/08/06; full list of members
|
20 September 2006 | Return made up to 11/08/06; full list of members
|
13 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Company name changed m-tech solutions LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed m-tech solutions LIMITED\certificate issued on 23/08/05 (2 pages) |
11 August 2005 | Incorporation (12 pages) |
11 August 2005 | Incorporation (12 pages) |