Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MB&C LIMITED
Company Information for

MB&C LIMITED

SECOND FLOOR, 150-151 FLEET STREET, LONDON, EC4A 2DQ,
Company Registration Number
03777279
Private Limited Company
Active

Company Overview

About Mb&c Ltd
MB&C LIMITED was founded on 1999-05-26 and has its registered office in London. The organisation's status is listed as "Active". Mb&c Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MB&C LIMITED
 
Legal Registered Office
SECOND FLOOR
150-151 FLEET STREET
LONDON
EC4A 2DQ
Other companies in W1F
 
Filing Information
Company Number 03777279
Company ID Number 03777279
Date formed 1999-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB&C LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MB&C LIMITED
The following companies were found which have the same name as MB&C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MB&C CONSULTING SERVICES, LLC 1854 NW 142 LANE OPA-LOCKA FL 33054 Active Company formed on the 2016-08-10
MB&C HEALTH SERVICES, INC. 1630 W. 46 ST. HIALEAH FL 33012 Active Company formed on the 2018-04-26
MB&C HOMES, LLC 3663 COUNTY ROAD 50 ROBSTOWN TX 78380 Active Company formed on the 2016-05-20
MB&C INTERNATIONAL LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Active Company formed on the 2018-02-16
MB&C INVESTMENTS, LLC 327 CALIFORNIA AVE RENO NV 89519 Active Company formed on the 2012-07-12
MB&C, Inc. 1232 RIDGE BLVD HOOVER, AL 35226 Active Company formed on the 2005-05-27
MB&CO LTD UNIT 8 TRAVELLERS CLOSE NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7NT Active - Proposal to Strike off Company formed on the 2013-04-16
MB&CO LTD Suite G04 1 Quality Court, Chancery Lane GROSVENOR AVENUE London WC2A 1HR Active Company formed on the 2023-02-13
MB&CO5 LIMITED THE HALL THE HALL LAIRGATE BEVERLEY EAST RIDING OF YORKSHIRE HU17 8HL Liquidation Company formed on the 2016-02-22

Company Officers of MB&C LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL ARTHUR ULRICH
Director 2010-10-04 2013-01-08
POLAND SECRETARIES LIMITED
Company Secretary 2007-08-10 2010-06-28
ROAR GANGDAL
Director 2007-03-19 2010-06-28
GOWER SECRETARIES LIMITED
Company Secretary 2003-07-16 2007-08-10
GOWER NOMINEES LIMITED
Director 2006-09-03 2007-03-19
ITER LIMITED
Director 1999-06-24 2006-09-03
FABRIZIO RUBINI
Director 2001-09-14 2006-09-03
LISA JANE NEWMAN
Company Secretary 2000-05-09 2003-06-30
CINZIA VIVIANI
Company Secretary 1999-05-26 2000-05-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-05-26 1999-06-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-05-26 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH G.S. GENERAL CONSULTING & SERVICES LTD Director 2017-03-15 CURRENT 2015-11-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CARLA 24 LIMITED Director 2016-10-19 CURRENT 2008-07-11 Active
MARCEL ARTHUR ULRICH ROLA.DI. LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCEL ARTHUR ULRICH M HOUSEHOLD GROUP LIMITED Director 2015-09-18 CURRENT 1999-07-08 Active
MARCEL ARTHUR ULRICH MOMI INVESTMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MARCEL ARTHUR ULRICH GOSEND UK, LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-07-25
MARCEL ARTHUR ULRICH PRISMA-IT UK LIMITED Director 2015-06-23 CURRENT 2013-05-02 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH CREMORGE LIMITED Director 2015-06-22 CURRENT 2010-11-24 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH SHARDANA CONSULTING LIMITED Director 2015-04-23 CURRENT 2003-10-20 Active
MARCEL ARTHUR ULRICH CENTRAL EAST INVESTMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH 21 REAL ESTATE LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COMPANY ACQUISITIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MIA MILLS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
MARCEL ARTHUR ULRICH SMARTKNOWLEDGE LTD C.I.C. Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH LONDON PRINCIPAL ACQUISITIONS LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SLM&A LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-28
MARCEL ARTHUR ULRICH DOXOR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH LEADORE INVESTMENTS LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-05-01
MARCEL ARTHUR ULRICH L&T CITY CONSULTANCY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARCEL ARTHUR ULRICH SEMPLICE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH WIRELESS ENERGY SYSTEM LTD Director 2014-08-22 CURRENT 2014-04-15 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TICTACTUNE.COM LTD Director 2014-08-22 CURRENT 2014-03-28 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH ZONEBED.COM LTD Director 2014-08-22 CURRENT 2014-03-20 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PWT - PROFESSIONAL WORLDWIDE TEAM LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-04-12
MARCEL ARTHUR ULRICH MITA ESTATE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARCEL ARTHUR ULRICH THE HOME STORE EUROPE LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TUVER.COM LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PRONTOHOTEL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH MFD ADVISORY LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-07-04
MARCEL ARTHUR ULRICH ROSHANIA LIMITED Director 2014-04-25 CURRENT 2014-02-26 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH HOUSELIGHT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARCEL ARTHUR ULRICH WEST END PROPERTY CONSULTANTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH OLANDI SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH FLA BEA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCEL ARTHUR ULRICH LASCOLA HOLDING LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MARCEL ARTHUR ULRICH L'IMPERO ROMANO LIMITED Director 2013-10-12 CURRENT 2009-04-24 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH REBISSU LIMITED Director 2013-09-20 CURRENT 2009-06-23 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH TRYLL & BYTES LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH NEW ERA LABORATORIES LIMITED Director 2013-09-11 CURRENT 1931-03-27 Dissolved 2018-05-29
MARCEL ARTHUR ULRICH INV. REAL ESTATE LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH PAYPOS EUROPE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH INTERNATIONAL EMISSIONS TRADING LIMITED Director 2013-05-28 CURRENT 2002-09-27 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH EFI ESCO FINANCE LIMITED Director 2013-05-28 CURRENT 2002-04-02 Active
MARCEL ARTHUR ULRICH SPACECROFT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-02-03
MARCEL ARTHUR ULRICH QUANDARY INVESTMENTS UK LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARCEL ARTHUR ULRICH KILNGATE ENTERPRISES LIMITED Director 2013-03-22 CURRENT 2000-01-21 Dissolved 2017-05-23
MARCEL ARTHUR ULRICH CASA MIA CONSTRUCTIONS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2013-09-17
MARCEL ARTHUR ULRICH STM HOLDING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH ONIRONE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MARCEL ARTHUR ULRICH DESIGN & ENVIRONMENT LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-10-21
MARCEL ARTHUR ULRICH EASTERN INVESTMENT HOLDING LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH M BROTHERS HOLDING LIMITED Director 2012-11-08 CURRENT 2010-02-11 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH I.T.F.B. LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH LOGILINE LIMITED Director 2012-11-01 CURRENT 1999-05-28 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH TEN DEUCE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-07-05
MARCEL ARTHUR ULRICH ERN FASHION UK LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-01-14
MARCEL ARTHUR ULRICH SVILUPPO IMMOBILIARE PARIOLI LIMITED Director 2012-09-25 CURRENT 2010-06-10 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH THAMESGATE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1994-10-21 Dissolved 2014-09-16
MARCEL ARTHUR ULRICH FERRERO INTERNATIONAL LIMITED Director 2012-08-29 CURRENT 2005-09-27 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH BOUTLYNN LIMITED Director 2012-08-29 CURRENT 1999-07-27 Dissolved 2016-05-17
MARCEL ARTHUR ULRICH PALAFITTA LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MARCEL ARTHUR ULRICH TOMAF LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
MARCEL ARTHUR ULRICH OLIMED LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH R M LEGAL CONSULTING LIMITED Director 2011-05-18 CURRENT 2005-08-24 Dissolved 2014-05-06
MARCEL ARTHUR ULRICH XCT CONSULTING LIMITED Director 2011-03-20 CURRENT 2004-03-04 Active
MARCEL ARTHUR ULRICH DOCKALE LIMITED Director 2009-11-10 CURRENT 1997-07-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH WAYCHEM LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MARCEL ARTHUR ULRICH XCT SYSTEMS INTERGRATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARCEL ARTHUR ULRICH STEVE WARSON TRANSPORT LIMITED Director 2007-09-03 CURRENT 2001-02-20 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH GOWER ACCOUNTANCY LIMITED Director 1999-06-18 CURRENT 1999-06-15 Active
MARCEL ARTHUR ULRICH GOWER NOMINEES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active
MARCEL ARTHUR ULRICH GOWER SECRETARIES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-08CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-09-17CH01Director's details changed for Mr Marcel Arthur Ulrich on 2019-08-05
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Second Floor 4-5 Gough Square London London EC4A 3DE
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-11-28PSC09Withdrawal of a person with significant control statement on 2018-11-28
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO FRATELLO
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-01-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
2015-02-13CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-13
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM Third Floor 15 Poland Street London W1F 8QE
2014-07-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0126/05/14 ANNUAL RETURN FULL LIST
2013-07-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0126/05/13 ANNUAL RETURN FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ULRICH
2012-08-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0126/05/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AR0126/05/11 ANNUAL RETURN FULL LIST
2011-02-08AA31/05/10 TOTAL EXEMPTION FULL
2010-10-05DISS40DISS40 (DISS40(SOAD))
2010-10-04AR0126/05/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2010-09-21GAZ1FIRST GAZETTE
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY POLAND SECRETARIES LIMITED
2009-07-27AA31/05/09 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-08-11AA31/05/08 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-17363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-04363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-08-28363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 253 GRAYS INN ROAD LONDON WC1X 8QT
2003-07-09288bSECRETARY RESIGNED
2002-08-08363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-11-15363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2000-11-09244DELIVERY EXT'D 3 MTH 31/05/00
2000-08-02363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-19288bSECRETARY RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-02287REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-02288aNEW SECRETARY APPOINTED
1999-08-02288bDIRECTOR RESIGNED
1999-08-02288bSECRETARY RESIGNED
1999-06-30CERTNMCOMPANY NAME CHANGED COVEMILE LIMITED CERTIFICATE ISSUED ON 01/07/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MB&C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-21
Fines / Sanctions
No fines or sanctions have been issued against MB&C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MB&C LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2013-05-31 £ 631,767
Creditors Due After One Year 2012-05-31 £ 630,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MB&C LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2013-05-31 £ 608,705
Fixed Assets 2012-05-31 £ 608,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MB&C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB&C LIMITED
Trademarks
We have not found any records of MB&C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB&C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MB&C LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MB&C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMB&C LIMITEDEvent Date2010-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MB&C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MB&C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.