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

MBL FINANCIAL SERVICES LIMITED

6 THE COURTYARD BUNTSFORD GATE, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, B60 3DJ,
Company Registration Number
03886832
Private Limited Company
Active

Company Overview

About Mbl Financial Services Ltd
MBL FINANCIAL SERVICES LIMITED was founded on 1999-12-01 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Mbl Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MBL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
6 THE COURTYARD BUNTSFORD GATE
BUNTSFORD DRIVE
BROMSGROVE
WORCESTERSHIRE
B60 3DJ
Other companies in B60
 
Filing Information
Company Number 03886832
Company ID Number 03886832
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBL FINANCIAL SERVICES 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 MBL FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as MBL FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MBL FINANCIAL SERVICES, INC. 1400 GULF SHORE BLVD NORTH, SUITE 123 NAPLES FL 34102 Inactive Company formed on the 1998-01-12
MBL FINANCIAL SERVICES INC Georgia Unknown
MBL FINANCIAL SERVICES, LLC 1221 NW 3RD AVE POMPANO BEACH FL 33060 Active Company formed on the 2020-10-24

Company Officers of MBL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE ANDREW
Director 2014-04-24
TARNDEEP SINGH BIRHA
Director 2018-05-24
CRAIG PATERSON CALDER
Director 2014-03-25
ROGER DAVID CROCKER
Director 2015-11-05
JOHN GERARD GIBBONS
Director 2014-03-25
TIMOTHY JAMES LAPISH
Director 2010-05-27
MARK ADRIAN LOFTHOUSE
Director 2002-09-26
CHRISTOPHER MOLYNEUX
Director 2016-08-04
TRACY LINDSAY MORSHEAD
Director 2008-03-27
PETER DAVID ROGERSON
Director 2016-11-24
SARAH TAYLOR
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GIBBS
Company Secretary 2002-09-26 2018-05-24
PETER JOHN GIBBS
Director 2002-09-26 2018-05-24
ANTHONY DAVID MOONEY
Director 2016-04-28 2016-11-24
KEVIN GAUGHAN
Director 2016-01-28 2016-08-04
PETER CURRAN
Director 2012-12-14 2015-04-30
GRAHAM MICHAEL FELSTEAD
Director 2009-07-21 2015-04-30
LARRY BANDA
Director 2005-07-06 2014-04-24
BRAD GRAHAM FORDHAM
Director 2013-01-31 2014-03-25
LAOISEACH SEAN O'LOINGSIGH
Director 2012-05-31 2013-02-28
DAVID FINLAY
Director 2004-02-25 2012-05-31
MARK ASHLEY PARKER
Director 2009-12-17 2012-01-01
DARREN JAMES HICKMAN
Director 2001-05-23 2008-01-31
JAMES VINCENT O'DONOVAN
Director 2005-12-14 2007-05-24
CHARLES WILLIAM HARESNAPE
Director 2002-09-26 2005-12-14
TINA HETHERINGTON
Director 2004-12-01 2005-07-06
TRACY LINDSAY MORSHEAD
Director 2002-09-26 2004-06-10
DEAN CHARLES CUTBILL
Director 2002-12-31 2003-10-22
RICHARD JOHN CHRISTOPHER BARCLAY
Director 2002-09-26 2003-09-24
BARRY LOUVEL
Company Secretary 2000-03-28 2002-09-26
MICHAEL JOHN GREEN
Director 2000-03-28 2002-09-26
BARRY LOUVEL
Director 2000-03-28 2002-09-26
PETER NICE
Director 2000-03-28 2002-09-26
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-12-01 1999-12-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-12-01 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ANDREW THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-04-24 CURRENT 1997-03-26 Active
IAN GEORGE ANDREW PREMIER PROCESSING SERVICES LIMITED Director 2014-04-24 CURRENT 1999-12-01 Active
IAN GEORGE ANDREW MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-04-24 CURRENT 1999-12-02 Active
IAN GEORGE ANDREW MORTGAGE BRAIN LIMITED Director 2014-04-24 CURRENT 1986-12-18 Active
IAN GEORGE ANDREW THE MORTGAGE WORKS (UK) PLC Director 2013-02-06 CURRENT 1988-02-19 Active
TARNDEEP SINGH BIRHA MORTGAGE BRAIN HOLDINGS LIMITED Director 2018-05-29 CURRENT 1999-12-02 Active
TARNDEEP SINGH BIRHA THE MORTGAGE TRADING EXCHANGE LIMITED Director 2018-05-24 CURRENT 1997-03-26 Active
TARNDEEP SINGH BIRHA PREMIER PROCESSING SERVICES LIMITED Director 2018-05-24 CURRENT 1999-12-01 Active
TARNDEEP SINGH BIRHA MORTGAGE BRAIN LIMITED Director 2018-05-24 CURRENT 1986-12-18 Active
TARNDEEP SINGH BIRHA HOURSTORE LTD Director 2017-07-20 CURRENT 2017-07-20 Active
TARNDEEP SINGH BIRHA GIANEVA LTD Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CRAIG PATERSON CALDER WOOLWICH SURVEYING SERVICES LIMITED Director 2014-03-26 CURRENT 1991-01-17 Liquidation
CRAIG PATERSON CALDER THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-03-25 CURRENT 1997-03-26 Active
CRAIG PATERSON CALDER PREMIER PROCESSING SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
CRAIG PATERSON CALDER MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-03-25 CURRENT 1999-12-02 Active
CRAIG PATERSON CALDER MORTGAGE BRAIN LIMITED Director 2014-03-25 CURRENT 1986-12-18 Active
ROGER DAVID CROCKER AE3 MEDIA LTD. Director 2016-07-01 CURRENT 2014-03-13 Active
ROGER DAVID CROCKER THE MORTGAGE TRADING EXCHANGE LIMITED Director 2015-11-05 CURRENT 1997-03-26 Active
ROGER DAVID CROCKER PREMIER PROCESSING SERVICES LIMITED Director 2015-11-05 CURRENT 1999-12-01 Active
ROGER DAVID CROCKER MORTGAGE BRAIN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1999-12-02 Active
ROGER DAVID CROCKER MORTGAGE BRAIN LIMITED Director 2015-11-05 CURRENT 1986-12-18 Active
ROGER DAVID CROCKER R&S PROFESSIONAL CONSULTING LTD Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2018-01-23
JOHN GERARD GIBBONS THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-03-25 CURRENT 1997-03-26 Active
JOHN GERARD GIBBONS PREMIER PROCESSING SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
JOHN GERARD GIBBONS MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-03-25 CURRENT 1999-12-02 Active
JOHN GERARD GIBBONS MORTGAGE BRAIN LIMITED Director 2014-03-25 CURRENT 1986-12-18 Active
TIMOTHY JAMES LAPISH THE MORTGAGE TRADING EXCHANGE LIMITED Director 2010-05-27 CURRENT 1997-03-26 Active
TIMOTHY JAMES LAPISH PREMIER PROCESSING SERVICES LIMITED Director 2010-05-27 CURRENT 1999-12-01 Active
TIMOTHY JAMES LAPISH MORTGAGE BRAIN HOLDINGS LIMITED Director 2010-05-27 CURRENT 1999-12-02 Active
TIMOTHY JAMES LAPISH MORTGAGE BRAIN LIMITED Director 2010-05-27 CURRENT 1986-12-18 Active
MARK ADRIAN LOFTHOUSE AE3 MEDIA LTD. Director 2016-07-01 CURRENT 2014-03-13 Active
MARK ADRIAN LOFTHOUSE APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
MARK ADRIAN LOFTHOUSE MORTGAGESTREAM LIMITED Director 2012-03-20 CURRENT 2002-10-02 Active
MARK ADRIAN LOFTHOUSE THE MORTGAGE TRADING EXCHANGE LIMITED Director 2002-09-26 CURRENT 1997-03-26 Active
MARK ADRIAN LOFTHOUSE PREMIER PROCESSING SERVICES LIMITED Director 2002-09-26 CURRENT 1999-12-01 Active
MARK ADRIAN LOFTHOUSE MORTGAGE BRAIN HOLDINGS LIMITED Director 2002-09-26 CURRENT 1999-12-02 Active
MARK ADRIAN LOFTHOUSE MORTGAGE BRAIN LIMITED Director 2002-09-26 CURRENT 1986-12-18 Active
MARK ADRIAN LOFTHOUSE FINSIGHT LIMITED Director 2002-09-13 CURRENT 1999-08-20 Active
CHRISTOPHER MOLYNEUX THE MORTGAGE TRADING EXCHANGE LIMITED Director 2016-08-04 CURRENT 1997-03-26 Active
CHRISTOPHER MOLYNEUX PREMIER PROCESSING SERVICES LIMITED Director 2016-08-04 CURRENT 1999-12-01 Active
CHRISTOPHER MOLYNEUX MORTGAGE BRAIN HOLDINGS LIMITED Director 2016-08-04 CURRENT 1999-12-02 Active
CHRISTOPHER MOLYNEUX MORTGAGE BRAIN LIMITED Director 2016-08-04 CURRENT 1986-12-18 Active
TRACY LINDSAY MORSHEAD THE MORTGAGE TRADING EXCHANGE LIMITED Director 2008-03-27 CURRENT 1997-03-26 Active
TRACY LINDSAY MORSHEAD MORTGAGE BRAIN HOLDINGS LIMITED Director 2008-03-27 CURRENT 1999-12-02 Active
TRACY LINDSAY MORSHEAD MORTGAGE BRAIN LIMITED Director 2008-03-27 CURRENT 1986-12-18 Active
TRACY LINDSAY MORSHEAD MORSHEAD'S OLD BOOKS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
PETER DAVID ROGERSON THE MORTGAGE TRADING EXCHANGE LIMITED Director 2016-11-24 CURRENT 1997-03-26 Active
PETER DAVID ROGERSON PREMIER PROCESSING SERVICES LIMITED Director 2016-11-24 CURRENT 1999-12-01 Active
PETER DAVID ROGERSON MORTGAGE BRAIN HOLDINGS LIMITED Director 2016-11-24 CURRENT 1999-12-02 Active
PETER DAVID ROGERSON MORTGAGE BRAIN LIMITED Director 2016-11-24 CURRENT 1986-12-18 Active
SARAH TAYLOR THE MORTGAGE TRADING EXCHANGE LIMITED Director 2015-04-30 CURRENT 1997-03-26 Active
SARAH TAYLOR PREMIER PROCESSING SERVICES LIMITED Director 2015-04-30 CURRENT 1999-12-01 Active
SARAH TAYLOR MORTGAGE BRAIN HOLDINGS LIMITED Director 2015-04-30 CURRENT 1999-12-02 Active
SARAH TAYLOR MORTGAGE BRAIN LIMITED Director 2015-04-30 CURRENT 1986-12-18 Active

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
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ANDREW
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TARNDEEP SINGH BIRHA
2022-03-01AP01DIRECTOR APPOINTED MR ALASTAIR COLIN GILLIES BROWN
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN LOFTHOUSE
2021-05-19AP01DIRECTOR APPOINTED MR ZAHID BILGRAMI
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-01-14PSC09Withdrawal of a person with significant control statement on 2021-01-14
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LINDSAY MORSHEAD
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LINDSAY MORSHEAD
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID CROCKER
2018-05-28AP01DIRECTOR APPOINTED MR TARNDEEP SINGH BIRHA
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GIBBS
2018-05-28TM02Termination of appointment of Peter John Gibbs on 2018-05-24
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-29PSC02Notification of Mortgage Brain Holdings Limited as a person with significant control on 2016-06-30
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-30CH01Director's details changed for Mr Tracy Lindsay Morshead on 2013-07-26
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2016-11-28AP01DIRECTOR APPOINTED MR PETER DAVID ROGERSON
2016-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MOLYNEUX
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GAUGHAN
2016-05-06AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES TUGWELL
2016-02-26AP01DIRECTOR APPOINTED MR KEVIN GAUGHAN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR ROGER DAVID CROCKER
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 6 the Courtyard Buntsford Drive Buntsford Gate Bromsgrove Worcestershire B60 3DJ
2015-05-15AP01DIRECTOR APPOINTED MRS SARAH TAYLOR
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELSTEAD
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0129/11/14 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13AP01DIRECTOR APPOINTED MR IAN GEORGE ANDREW
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LARRY BANDA
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRAD FORDHAM
2014-03-27AP01DIRECTOR APPOINTED MR JOHN GERARD GIBBONS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PRODGER
2014-03-27AP01DIRECTOR APPOINTED MR CRAIG PATERSON CALDER
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0129/11/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MRS KAREN PRODGER
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LAOISEACH O’LOINGSIGH
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTAKER
2013-03-20AP01DIRECTOR APPOINTED MR BRAD GRAHAM FORDHAM
2013-01-10AR0129/11/12 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AP01DIRECTOR APPOINTED MR PETER CURRAN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICKARDS
2012-06-28AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O’LOINGSIGH
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2012-01-03AP01DIRECTOR APPOINTED MR RICHARD TUGWELL
2012-01-03AR0129/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2011-07-05AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL WHITTAKER
2010-12-21AR0129/11/10 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LAPISH
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN LOFTHOUSE / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL FELSTEAD / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY BANDA / 26/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 26/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TAYLOR / 26/11/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUGWELL
2009-12-21AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2009-12-21AR0129/11/09 FULL LIST
2009-11-23AP01DIRECTOR APPOINTED MR PHILIP MARTIN RICKARDS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK SAXTON
2009-07-31288aDIRECTOR APPOINTED MR GRAHAM MICHAEL FELSTEAD
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED MR RICHARD CHARLES TUGWELL
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE TEMPLETON
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20288aDIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD
2008-03-19288aDIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR DARREN HICKMAN
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-29190LOCATION OF DEBENTURE REGISTER
2007-11-29353LOCATION OF REGISTER OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 6 THE COURTYARD BUNTSFORD GATE BUNTSFORD DRIVE BROMSGROVE WORCS B60 3DJ
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MBL FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-22 Outstanding BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2003-01-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MBL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of MBL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBL FINANCIAL SERVICES 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 (63990 - Other information service activities n.e.c.) as MBL FINANCIAL SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where MBL FINANCIAL SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBL FINANCIAL SERVICES 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 MBL FINANCIAL SERVICES 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.