MB PROMO LIMITED
Overview
Company Name | MB PROMO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07065576 |
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 MB PROMO LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MB PROMO LIMITED located?
Registered Office Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MB PROMO LIMITED?
Company Name | From | Until |
---|---|---|
LOWRI BECK SALES PROMOTIONS LIMITED | Nov 04, 2009 | Nov 04, 2009 |
What are the latest accounts for MB PROMO 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 MB PROMO LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for MB PROMO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Unit 107 Golborne Enterprise Park Golborne Warrington WA3 3GR England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Matthew Watts as a person with significant control on Oct 11, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of John Robert William Vernon as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Robert William Vernon as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Lesley Jane Walker as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mr Matthew Watts on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lesley Jane Walker on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Robert William Vernon on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Mr John Robert William Vernon as a person with significant control on Aug 16, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Bv Holdings Limited as a person with significant control on Aug 16, 2019 | 1 pages | PSC07 | ||||||||||
Register inspection address has been changed from Mayors Quay Swan Meadow Road Wigan Lancashire WN3 5BB United Kingdom to Unit 107 Golborne Enterprise Park Golborne Warrington WA3 3GR | 1 pages | AD02 | ||||||||||
Satisfaction of charge 070655760003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 070655760002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of MB PROMO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATTS, Matthew | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | England | British | Director | 146673210002 | ||||
SANDERSON, Tracy Anne | Director | Walton Avenue Penketh WA5 2AX Warrington 49 Cheshire England | England | British | Director | 123100080002 | ||||
VERNON, John Robert William | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | United Kingdom | British | Managing Director | 86694900001 | ||||
WALKER, Lesley Jane | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | United Kingdom | British | Director | 86636790007 |
Who are the persons with significant control of MB PROMO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Matthew Watts | Oct 11, 2024 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Robert William Vernon | Apr 06, 2016 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Bv Holdings Limited | Apr 06, 2016 | Field Lane Appleton WA4 5JR Warrington 32 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