MB PROMO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMB PROMO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07065576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MB PROMO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWRI BECK SALES PROMOTIONS LIMITEDNov 04, 2009Nov 04, 2009

    What are the latest accounts for MB PROMO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MB PROMO LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for MB PROMO LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    Notification of Matthew Watts as a person with significant control on Oct 11, 2024

    2 pagesPSC01

    Cessation of John Robert William Vernon as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Termination of appointment of John Robert William Vernon as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Lesley Jane Walker as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Director's details changed for Mr Matthew Watts on Jul 01, 2023

    2 pagesCH01

    Director's details changed for Mrs Lesley Jane Walker on Jul 01, 2023

    2 pagesCH01

    Director's details changed for Mr John Robert William Vernon on Jul 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Change of details for Mr John Robert William Vernon as a person with significant control on Aug 16, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 04, 2019 with updates

    4 pagesCS01

    Cessation of Bv Holdings Limited as a person with significant control on Aug 16, 2019

    1 pagesPSC07

    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 pagesAD02

    Satisfaction of charge 070655760003 in full

    1 pagesMR04

    Satisfaction of charge 070655760002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 15, 2019

    RES15

    Who are the officers of MB PROMO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Matthew
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    EnglandBritishDirector146673210002
    SANDERSON, Tracy Anne
    Walton Avenue
    Penketh
    WA5 2AX Warrington
    49
    Cheshire
    England
    Director
    Walton Avenue
    Penketh
    WA5 2AX Warrington
    49
    Cheshire
    England
    EnglandBritishDirector123100080002
    VERNON, John Robert William
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    United KingdomBritishManaging Director86694900001
    WALKER, Lesley Jane
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    United KingdomBritishDirector86636790007

    Who are the persons with significant control of MB PROMO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Watts
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Robert William Vernon
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bv Holdings Limited
    Field Lane
    Appleton
    WA4 5JR Warrington
    32
    England
    Apr 06, 2016
    Field Lane
    Appleton
    WA4 5JR Warrington
    32
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanines Act 2013
    Place RegisteredEngland And Wales
    Registration Number4347790
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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