Company Information for M B LOUGHBOROUGH LTD
24A MONARCH WAY, LOUGHBOROUGH, LEICESTER, LE11 5XG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
M B LOUGHBOROUGH LTD | |
Legal Registered Office | |
24A MONARCH WAY LOUGHBOROUGH LEICESTER LE11 5XG Other companies in LE11 | |
Company Number | 07021616 | |
---|---|---|
Company ID Number | 07021616 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB984405594 |
Last Datalog update: | 2025-01-05 09:33:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER HANNAH BERRIDGE |
||
EDWARD IAN BERRIDGE |
||
JENNIFER HANNAH BERRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN BERRIDGE |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB AUTOMOTIVE LTD | Director | 2010-12-22 | CURRENT | 2010-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Jennifer Hannah Berridge on 2020-08-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN BERRIDGE | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER HANNAH BERRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070216160003 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Edward Ian Berridge on 2013-02-08 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JENNIFER HANNAH WHITBREAD on 2011-09-22 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERRIDGE / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAN BERRIDGE / 17/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HANNAH WHITBREAD / 17/09/2010 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/08/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BERRIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1 PACKINGTON HILL KEGWORTH DERBY DERBY DE74 2DF | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED JENNIFER HANNAH WHITBREAD | |
288a | DIRECTOR APPOINTED EDWARD IAN BERRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | ESCALA LIMITED | |
RENT DEPOSIT DEED | Satisfied | ESCALA LIMITED |
Other Creditors Due Within One Year | 2012-08-31 | £ 18,321 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-08-31 | £ 4,353 |
Trade Creditors Within One Year | 2012-08-31 | £ 2,087 |
Creditors and other liabilities
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 M B LOUGHBOROUGH LTD
Called Up Share Capital | 2012-08-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 12,407 |
Current Assets | 2012-08-31 | £ 15,857 |
Debtors | 2012-08-31 | £ 3,450 |
Fixed Assets | 2012-08-31 | £ 8,034 |
Other Debtors | 2012-08-31 | £ 3,450 |
Shareholder Funds | 2012-08-31 | £ -870 |
Tangible Fixed Assets | 2012-08-31 | £ 8,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as M B LOUGHBOROUGH LTD are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 24A MONARCH WAY LOUGHBOROUGH LEICS LE11 5XG | 11,750 | 08/03/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |