Background WavePink WaveYellow Wave

MBSI DETAILING LIMITED (06270258)

MBSI DETAILING LIMITED (06270258) is an active UK company. incorporated on 6 June 2007. with registered office in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. MBSI DETAILING LIMITED has been registered for 18 years. Current directors include BENNETT, Sean.

Company Number
06270258
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
Suite 4, Beswick House, Leigh, WN7 3XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BENNETT, Sean
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBSI DETAILING LIMITED

MBSI DETAILING LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. MBSI DETAILING LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06270258

LTD Company

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Suite 4, Beswick House Green Fold Way Leigh, WN7 3XJ,

Previous Addresses

1 Derby Street Leigh Lancashire WN7 4PF
From: 6 June 2007To: 25 February 2014
Timeline

4 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BENNETT, Sean

Active
Green Fold Way, LeighWN7 3XJ
Born March 1967
Director
Appointed 08 Oct 2009

CRAWFORD, James Duncan

Resigned
5 Arundel Close, KnutsfordWA16 9BZ
Secretary
Appointed 06 Feb 2008
Resigned 04 Apr 2011

MORRIS, David Martin

Resigned
54 Upton Road, ManchesterM46 9RX
Secretary
Appointed 07 Jun 2007
Resigned 06 Feb 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Jun 2007
Resigned 06 Jun 2007

CRAWFORD, James Duncan

Resigned
5 Arundel Close, KnutsfordWA16 9BZ
Born March 1958
Director
Appointed 06 Feb 2008
Resigned 04 Apr 2011

MORRIS, David Martin

Resigned
54 Upton Road, ManchesterM46 9RX
Born October 1963
Director
Appointed 07 Jun 2007
Resigned 06 Feb 2008

PAGE, John David

Resigned
5 Ryder Crescent, SouthportPR8 3AD
Born March 1966
Director
Appointed 06 Jun 2007
Resigned 08 Oct 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Jun 2007
Resigned 06 Jun 2007

Persons with significant control

1

Mr Sean Bennett

Active
Green Fold Way, LeighWN7 3XJ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
287Change of Registered Office
Incorporation Company
6 June 2007
NEWINCIncorporation