MRH (GB) LIMITED
Overview
Company Name | MRH (GB) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06360543 |
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 MRH (GB) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MRH (GB) LIMITED located?
Registered Office Address | 10 Bricket Road St Albans AL1 3JX Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MRH (GB) 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 MRH (GB) LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for MRH (GB) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 063605430010, created on Jul 28, 2025 | 157 pages | MR01 | ||
Registration of charge 063605430009, created on Dec 20, 2024 | 132 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeremy Clarke on Jan 29, 2024 | 2 pages | CH01 | ||
Registration of charge 063605430008, created on Jul 26, 2024 | 107 pages | MR01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023 | 1 pages | AD01 | ||
Change of details for Motor Fuel Limited as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||
Registration of charge 063605430007, created on Apr 06, 2023 | 117 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Lsf9 Robin Investments Limited as a person with significant control on Jan 26, 2021 | 1 pages | PSC07 | ||
Notification of Motor Fuel Limited as a person with significant control on Jan 26, 2021 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Who are the officers of MRH (GB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
BANNISTER, William Bahlsen | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | Chief Executive | 252731900001 | ||||||||
BIGGART, Thomas Mckenzie | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | Scotland | British | Surveyor | 215843640001 | ||||||||
CLARKE, Jeremy | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | England | British | Chief Operating Officer | 176269140002 | ||||||||
LANE, Simon Paul | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | England | British | Chief Financial Officer | 252806890001 | ||||||||
HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
IQBAL, Damian Shameem | Secretary | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | British | 126363060001 | ||||||||||
D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||||||
BACK, Steven John | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Chief Financial Officer | 205661380001 | ||||||||
BILODEAU, Serge | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | Canada | Canadian | Accountant | 214374460001 | ||||||||
DICKENS, Karen Juanita, Dr | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Chief Executive | 124061360001 | ||||||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||||||
HANDLEY, Brian Thomas | Director | Graftons Ridgley Road GU8 4QW Chiddingfold Surrey | British | Director | 126362460001 | |||||||||
KOLBECK, Michael Winfried | Director | c/o Lonestar Acquisitions Germany Ltd Hamburger Alee 14 Frankfurt 60486 Germany | Germany | German | Investment Professional | 198111200001 | ||||||||
LE BRETON, Patrick | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | England | French | Business Advisor | 214374830001 | ||||||||
LYNN, John Charles | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Company Director | 29838790004 | ||||||||
MYERS, Robert William | Director | Condor House St. Paul's Churchyard EC4M 8AL London Equistone Limited England | United Kingdom | British | Director | 97123610001 | ||||||||
NOURBAKHSH, Kambiz | Director | Queen Anne Street W1G 9LF London 12 | England | Austrian | Managing Director | 200845200001 | ||||||||
PEACOCK, Graham Frederick | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Director | 5133310002 | ||||||||
POOLE, Sydney Dennis | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | England | British | Director | 70789510001 | ||||||||
QUINTIN, Donald John | Director | Queen Anne Street W1G 9LF London 12 England | United Kingdom | American | Senior Managing Director | 198144830001 | ||||||||
SCOTT, Richard Antony Cargill | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | England | British | Finance Director | 107002130001 | ||||||||
TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | Manager | 127888240001 | ||||||||
TOBBELL, Susan Margaret | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Director | 17957620003 | ||||||||
WELLENREITER, Anton Edward | Director | Condor House St Paul's Churchyard EC4M 8AL London Barclays Private Equity Limited | British | Director | 129021950001 | |||||||||
YOUNG, William David | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United States | American | None | 204976110001 |
Who are the persons with significant control of MRH (GB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Motor Fuel Limited | Jan 26, 2021 | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lsf9 Robin Investments Limited | Apr 06, 2016 | Dominion Street EC2M 2EF London 17 England | 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