MBH PUTCO LIMITED
Overview
Company Name | MBH PUTCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06227164 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MBH PUTCO LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is MBH PUTCO LIMITED located?
Registered Office Address | 26-28 Conway Street W1T 6BQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MBH PUTCO LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 701 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for MBH PUTCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MBH PUTCO LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for MBH PUTCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Second filing for the notification of Richard Allan Caring as a person with significant control | 6 pages | RP04PSC01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Richard Allan Caring as a person with significant control on Sep 30, 2022 | 2 pages | PSC04 | ||
Accounts for a small company made up to Jan 01, 2023 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Robinson as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Director's details changed | 2 pages | CH01 | ||
Appointment of Mr Christopher John Robinson as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||
Appointment of Mr Christopher John Robinson as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Humera Afzal as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Humera Afzal as a secretary on Dec 13, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Richard Allan Caring on Jul 14, 2022 | 2 pages | CH01 | ||
Appointment of Ms Humera Afzal as a secretary on Aug 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher Robinson as a secretary on Aug 16, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Jan 02, 2022 | 19 pages | AA | ||
Appointment of Ms Humera Afzal as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Caring as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 03, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lilly Newell as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MBH PUTCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Christopher John | Secretary | Conway Street W1T 6BQ London 26-28 England | 304517350001 | |||||||
CARING, Patricia | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | Director | 298050790001 | ||||
CARING, Richard Allan | Director | Spaniards Field Wildwood Rise Hampstead NW11 6SX London | United Kingdom | British | Director | 66036600013 | ||||
ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 England | England | British | Director | 206326910002 | ||||
AFZAL, Humera | Secretary | Conway Street W1T 6BQ London 26-28 England | 301288600001 | |||||||
LAWRENCE, James Wyndham Stuart | Secretary | 169 Oatland Drive KT13 9JY Weybridge Surrey | British | Accountant Director | 101106300003 | |||||
ROBINSON, Christopher | Secretary | Conway Street W1T 6BQ London 26-28 England | 263105980001 | |||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
AFZAL, Humera | Director | Conway Street W1T 6BQ London 26-28 England | England | British | Director | 290809370001 | ||||
COPPERTHWAITE, Lisa Maria | Director | 17 Chapel House Street Isle Of Dogs E14 3AS London | England | British | Director | 106663030001 | ||||
HOLBROOK, Jane Susan | Director | Conway Street W1T 6BQ London 26-28 | England | British | Accountant | 89924290002 | ||||
LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | Accountant Director | 101106300003 | ||||
NEWELL, Lilly | Director | Conway Street W1T 6BQ London 26-28 England | England | British | Company Secretary | 172031870001 | ||||
ROBINSON, Christopher | Director | Conway Street W1T 6BQ London 26-28 England | England | British | Director | 263087990001 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of MBH PUTCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Allan Caring | Mar 08, 2018 | Conway Street W1T 6BQ London 26-28 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Makino Limited | Jul 01, 2016 | The Esplanade St Helier JE4 9WG Jersey 44 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Makino Limited | May 01, 2016 | Esplanade Jersey 44 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0