Background WavePink WaveYellow Wave

MBT MANUFACTURING LIMITED (12651067)

MBT MANUFACTURING LIMITED (12651067) is an active UK company. incorporated on 8 June 2020. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). MBT MANUFACTURING LIMITED has been registered for 5 years.

Company Number
12651067
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
12651067 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBT MANUFACTURING LIMITED

MBT MANUFACTURING LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). MBT MANUFACTURING LIMITED was registered 5 years ago.(SIC: 13300)

Status

active

Active since 5 years ago

Company No

12651067

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 8 March 2022 (4 years ago)
Period: 8 June 2020 - 31 October 2021(17 months)
Type: Micro Entity

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 November 2022 (3 years ago)
Submitted on 21 November 2022 (3 years ago)

Next Due

Due by 1 December 2023
For period ending 17 November 2023
Contact
Address

12651067 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 3 Sopwith Park Royce Close Andover SP10 3TS England
From: 1 September 2020To: 21 November 2022
51 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH United Kingdom
From: 8 June 2020To: 1 September 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

POLL, Stuart Ian

Resigned
Calder Avenue, HatfieldAL9 7AH
Born April 1967
Director
Appointed 08 Jun 2020
Resigned 17 Nov 2022

TAYLOR, Neville Anthony

Resigned
CardiffCF14 8LH
Born April 1967
Director
Appointed 17 Nov 2022
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2022

Mr Stuart Ian Poll

Ceased
Calder Avenue, HatfieldAL9 7AH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
31 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Incorporation Company
8 June 2020
NEWINCIncorporation