Company Information for MBP TRADING LTD
MARTLET HOUSE E1, YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ,
|
Company Registration Number
05390802
Private Limited Company
Active |
Company Name | |
---|---|
MBP TRADING LTD | |
Legal Registered Office | |
MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ Other companies in TN23 | |
Company Number | 05390802 | |
---|---|---|
Company ID Number | 05390802 | |
Date formed | 2005-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 05/10/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 01:06:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MBP TRADING | PUNGGOL FIELD WALK Singapore 823128 | Dissolved | Company formed on the 2008-09-13 | |
Mbp Trading Co. | Delaware | Unknown | ||
MBP TRADING | WEST COAST ROAD Singapore 127438 | Active | Company formed on the 2021-01-07 |
Officer | Role | Date Appointed |
---|---|---|
ROY STANLEY CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CBC COMPANY SECRETARY LTD |
Company Secretary | ||
EIKOS INTERNATIONAL |
Company Secretary | ||
ROY STANLEY CHAPMAN |
Company Secretary | ||
PBM LLC |
Director | ||
EIKOS INTERNATIONAL LTD |
Company Secretary | ||
BRUNO GERARD |
Director | ||
IBERIS BUSINESS LTD |
Company Secretary | ||
PBM LLC |
Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ALAIN ASSELAH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
Current accounting period shortened from 06/01/23 TO 05/01/23 | ||
Previous accounting period shortened from 07/01/23 TO 06/01/23 | ||
Previous accounting period extended from 26/12/22 TO 07/01/23 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
Previous accounting period shortened from 27/12/20 TO 26/12/20 | ||
AA01 | Previous accounting period shortened from 27/12/20 TO 26/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/12/19 TO 27/12/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTOPHE THIERRY GAUTHIEROT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN ASSELAH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Office 10 10 - 12 Baches Street London N1 6DL England | |
CH01 | Director's details changed for Mr Roy Stanley Chapman on 2019-03-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-12 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE THIERRY GAUTHIEROT | |
CH01 | Director's details changed for Mr Roy Stanley Chapman on 2018-07-05 | |
TM02 | Termination of appointment of Cbc Company Secretary Ltd on 2018-06-04 | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Epps Building Bridge Road Ashford Kent TN23 1BB | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Cbc Company Secretary Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EIKOS INTERNATIONAL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY CHAPMAN / 12/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL / 12/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROY CHAPMAN / 18/06/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA | |
288a | DIRECTOR APPOINTED MR ROY STANLEY CHAPMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR PBM LLC | |
288a | SECRETARY APPOINTED EIKOS INTERNATIONAL | |
288b | APPOINTMENT TERMINATED SECRETARY ROY CHAPMAN | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM WELESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WELESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: WELESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: STOURSIDE PLACE STATION ROAD ASHFORD KENT TN231PP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.45 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 30990 - Manufacture of other transport equipment n.e.c.
|
|
|
|
|
|
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 MBP TRADING LTD
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as MBP TRADING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MBP TRADING LTD | Event Date | 2009-02-17 |
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. |