Copford
Colchester
Essex
CO6 1LH
Secretary Name | Mrs Wendy Jayne Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clickett Lodge Church Street Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Mrs Wendy Jayne Birch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clickett Lodge Church Street Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Mr Matthew Birch |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(18 years after company formation) |
Appointment Duration | 13 years |
Role | General Builder |
Country of Residence | England |
Correspondence Address | 39 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Mr James Martin Birch |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chestnut Close Great Waldingfield Sudbury Suffolk CO10 0RU |
Director Name | Mr Graham Usher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haddon Park Colchester Essex CO1 2GY |
Director Name | Steven Mark Frost |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 20 James Gardens St Osyth Clacton On Sea Essex CO16 8QD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | mbccontracts.com |
---|---|
Email address | [email protected] |
Telephone | 01376 564111 |
Telephone region | Braintree |
Registered Address | 15 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
84 at £1 | Martin Birch 84.00% Ordinary A |
---|---|
2 at £1 | Graham Usher 2.00% Ordinary E |
2 at £1 | James Martin Birch 2.00% Ordinary D |
2 at £1 | Matthew Birch 2.00% Ordinary B |
10 at £1 | Mrs Wendy Jayne Birch 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £30,410 |
Cash | £65,224 |
Current Liabilities | £242,619 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
20 March 2013 | Delivered on: 22 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 May 2016 | Satisfaction of charge 1 in full (4 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 November 2014 | Director's details changed for Mr James Martin Birch on 13 November 2014 (2 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Appointment of Mr Graham Usher as a director (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Appointment of Mr James Martin Birch as a director (2 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 October 2011 | Appointment of Mr Matthew Birch as a director (2 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2010 | Director's details changed for Mr Martin Birch on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Martin Birch on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Wendy Jayne Birch on 2 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mrs Wendy Jayne Birch on 2 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 June 2008 | Director's change of particulars / martin birch / 01/01/2008 (1 page) |
20 June 2008 | Return made up to 02/04/08; full list of members (4 pages) |
5 June 2008 | Resolutions
|
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 June 2007 | Ad 27/11/06--------- £ si 98@1 (2 pages) |
25 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Resolutions
|
28 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: four chilford court rayne road braintree essex CM7 2QS (1 page) |
22 September 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members
|
20 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 63A high street halstead essex CO9 2JD (1 page) |
1 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
1 March 1996 | Accounting reference date shortened from 30/04 to 31/07 (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 April 1995 | Return made up to 02/04/95; no change of members
|
2 April 1993 | Incorporation (21 pages) |