Company NameMRB Services Limited
DirectorsColleen Lee Morrison and Christopher Francis Lee Clemmett
Company StatusActive
Company Number01706330
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)
Previous NameNew Lotus Garden Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Colleen Lee Morrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(8 years after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Secretary NameMrs Colleen Lee Morrison
NationalityBritish
StatusCurrent
Appointed31 March 1991(8 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMr Christopher Francis Lee Clemmett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(11 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMurdo McKenzie Morrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressVictoria Cottage 4 Bury Road
Old Harlow
Essex
CM17 0ED

Contact

Websitemrbrecruitmentservices.co.uk

Location

Registered Address2 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

50 at £1Christopher Clemmett
50.00%
Ordinary
50 at £1Colleen Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£15,163
Cash£9,155
Current Liabilities£180,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

30 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 October 2016Registration of charge 017063300001, created on 30 September 2016 (22 pages)
4 October 2016Registration of charge 017063300001, created on 30 September 2016 (22 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
17 February 2016Secretary's details changed for Mrs Colleen Lee Morrison on 1 January 2016 (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Director's details changed for Mrs Colleen Lee Morrison on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Christopher Francis Lee Clemmett on 1 January 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Colleen Lee Morrison on 17 February 2016 (1 page)
17 February 2016Director's details changed for Mrs Colleen Lee Morrison on 1 January 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Colleen Lee Morrison on 1 January 2016 (1 page)
17 February 2016Director's details changed for Mrs Colleen Lee Morrison on 1 January 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Colleen Lee Morrison on 17 February 2016 (1 page)
17 February 2016Director's details changed for Mrs Colleen Lee Morrison on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Director's details changed for Christopher Francis Lee Clemmett on 1 January 2016 (2 pages)
14 January 2016Secretary's details changed for Mrs Colleen Lee Morrison on 13 January 2016 (1 page)
14 January 2016Secretary's details changed for Mrs Colleen Lee Morrison on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mrs Colleen Lee Morrison on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mrs Colleen Lee Morrison on 13 January 2016 (2 pages)
10 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
10 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Christopher Francis Lee Clemmett on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Colleen Lee Morrison on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Christopher Francis Lee Clemmett on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mrs Colleen Lee Morrison on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Christopher Francis Lee Clemmett on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mrs Colleen Lee Morrison on 1 October 2009 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 25/02/09; full list of members (4 pages)
29 April 2009Return made up to 25/02/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 25/02/08; no change of members (4 pages)
17 December 2008Return made up to 25/02/08; no change of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 25/02/07; full list of members (7 pages)
16 March 2007Return made up to 25/02/07; full list of members (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 April 2006Amended accounts made up to 31 March 2005 (7 pages)
18 April 2006Amended accounts made up to 31 March 2005 (7 pages)
22 February 2006Return made up to 25/02/06; full list of members (7 pages)
22 February 2006Return made up to 25/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 February 2004Return made up to 25/02/04; full list of members (7 pages)
18 February 2004Return made up to 25/02/04; full list of members (7 pages)
17 February 2003Return made up to 25/02/03; full list of members (7 pages)
17 February 2003Return made up to 25/02/03; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 March 2001Return made up to 09/03/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 11-15 bush house bush fair harlow essex CM18 6NS (1 page)
7 March 2001Registered office changed on 07/03/01 from: 11-15 bush house bush fair harlow essex CM18 6NS (1 page)
7 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 09/03/00; full list of members (6 pages)
8 March 2000Return made up to 09/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Return made up to 17/03/98; full list of members (6 pages)
26 May 1998Return made up to 17/03/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1996Return made up to 31/03/96; full list of members (6 pages)
24 July 1996Return made up to 31/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)