Company NameMTBE Ltd
DirectorChi-Yeung Lam
Company StatusActive - Proposal to Strike off
Company Number08928436
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Chi-Yeung Lam
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleMtbe
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Secretary NameIngleton Chambers Limited (Corporation)
StatusCurrent
Appointed23 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressChambers House 89a Stockport Road
Denton
Manchester
M34 6DD

Location

Registered AddressMount Vapour 30a The Precinct
Cheadle Hulme
Stockport
Cheshire
SK8 5BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

100 at £0.005Chi-yeung Lam
100.00%
Ordinary

Financials

Year2014
Net Worth£6,074
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Filing History

16 May 2023Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom to Mount Vapour 30a the Precinct Cheadle Hulme Stockport Cheshire SK8 5BB on 16 May 2023 (1 page)
13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from New Chambers House 85a Stockport Road Denton Manchester M34 6DD England to 11 Warwick Road Old Trafford Manchester M16 0QQ on 26 March 2019 (1 page)
2 February 2019Registered office address changed from Chambers House 89a Stockport Road Denton Manchester M34 6DD to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .5
(3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .5
(3 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Appointment of Ingleton Chambers Limited as a secretary on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 40 the Fairways Mansfield Woodhouse Mansfield NG19 9EW United Kingdom to Chambers House 89a Stockport Road Denton Manchester M34 6DD on 23 March 2015 (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP .5
(3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP .5
(3 pages)
23 March 2015Registered office address changed from 40 the Fairways Mansfield Woodhouse Mansfield NG19 9EW United Kingdom to Chambers House 89a Stockport Road Denton Manchester M34 6DD on 23 March 2015 (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP .5
(3 pages)
23 March 2015Appointment of Ingleton Chambers Limited as a secretary on 23 March 2015 (2 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)