Company NameM.B.M. Installations Limited
Company StatusActive
Company Number06511377
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Simon Buck
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Treen Road
Astley
Tyldesley
Greater Manchester
M29 7HA
Director NameMr Andrew Myers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elton Road
Sale
Cheshire
M33 4LA
Director NamePaul David Meller
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr Andrew Myers
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elton Road
Sale
Cheshire
M33 4LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 Manchester Road, Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Myers
33.33%
Ordinary
1 at £1Jason Simon Buck
33.33%
Ordinary
1 at £1Paul David Mellor
33.33%
Ordinary

Financials

Year2014
Net Worth£37,864
Cash£62,681
Current Liabilities£68,494

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 August 2022Change of details for a person with significant control (2 pages)
1 August 2022Change of details for Mr Paul David Mellor as a person with significant control on 1 August 2022 (2 pages)
29 July 2022Director's details changed for Paul David Meller on 29 July 2022 (2 pages)
7 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
23 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
25 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(6 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(6 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 May 2010Director's details changed for Jason Simon Buck on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Jason Simon Buck on 28 May 2010 (2 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
10 April 2008Secretary's change of particulars / andrew myers / 04/04/2008 (1 page)
10 April 2008Secretary's change of particulars / andrew myers / 04/04/2008 (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Director appointed jason simon buck (2 pages)
18 March 2008Director appointed andrew myers (2 pages)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Director appointed andrew myers (2 pages)
18 March 2008Ad 21/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 March 2008Secretary appointed andrew myers (2 pages)
18 March 2008Ad 21/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 March 2008Secretary appointed andrew myers (2 pages)
18 March 2008Director appointed paul david meller (2 pages)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Director appointed paul david meller (2 pages)
18 March 2008Director appointed jason simon buck (2 pages)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 February 2008Incorporation (16 pages)
21 February 2008Incorporation (16 pages)