Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > M.B. FREIGHT FORWARDING LIMITED
Company Information for

M.B. FREIGHT FORWARDING LIMITED

21 MOYRAVERTY ROAD WEST, MOYRAVERTY, CRAIGAVON, BT65 5HU,
Company Registration Number
NI027302
Private Limited Company
Active

Company Overview

About M.b. Freight Forwarding Ltd
M.B. FREIGHT FORWARDING LIMITED was founded on 1993-03-12 and has its registered office in Craigavon. The organisation's status is listed as "Active". M.b. Freight Forwarding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.B. FREIGHT FORWARDING LIMITED
 
Legal Registered Office
21 MOYRAVERTY ROAD WEST
MOYRAVERTY
CRAIGAVON
BT65 5HU
Other companies in BT65
 
Filing Information
Company Number NI027302
Company ID Number NI027302
Date formed 1993-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.B. FREIGHT FORWARDING LIMITED
Is this data useful to you?
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.

Company Officers of M.B. FREIGHT FORWARDING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CAROLYN BROWN
Company Secretary 2008-09-12
ELIZABETH CAROLYN BROWN
Director 1993-03-12
ERNEST MICHAEL GEORGE MITCHELL
Director 1993-03-12
THOMAS MICHAEL PATRICK MITCHELL
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COURTNEY JACKSON
Director 2012-09-03 2017-01-01
CAROLYN ELIZABETH BROWN
Company Secretary 2008-09-12 2012-03-16
STEPHEN CHARLES CALOW
Company Secretary 1993-03-12 2008-09-12
STEPHEN CHARLES CALOW
Director 2000-06-05 2008-09-12
BRIAN KENNETH MISKIMMONS
Director 2000-06-05 2006-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ERNEST MICHAEL GEORGE MITCHELL
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-04-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25SH08Change of share class name or designation
2020-11-25RES12Resolution of varying share rights or name
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-09SH0120/03/18 STATEMENT OF CAPITAL GBP 100000
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 81000
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05SH03Purchase of own shares
2017-11-06AP01DIRECTOR APPOINTED MR THOMAS MICHAEL PATRICK MITCHELL
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COURTNEY JACKSON
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-16AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-18AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0112/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH01Director's details changed for Mr Ernestgeorge Michael Mitchell on 2013-03-12
2012-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH CAROLYN BROWN on 2012-09-27
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTGEORGE MICHAEL MITCHELL / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLYN BROWN / 10/09/2012
2012-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN BROWN
2012-09-03AP01DIRECTOR APPOINTED MR PAUL COURTNEY JACKSON
2012-04-02RES01ADOPT ARTICLES 15/03/2012
2012-04-02RES12Resolution of varying share rights or name
2012-03-15AR0112/03/12 FULL LIST
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-31AR0112/03/11 FULL LIST
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0112/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTGEORGE MICHAEL MITCHELL / 12/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLYN BROWN / 12/03/2010
2010-03-18AP03SECRETARY APPOINTED MS CAROLYN ELIZABETH BROWN
2009-05-05AC(NI)31/12/08 ANNUAL ACCTS
2009-03-08371S(NI)12/03/09 ANNUAL RETURN SHUTTLE
2008-10-06296(NI)CHANGE OF DIRS/SEC
2008-10-01296(NI)CHANGE OF DIRS/SEC
2008-05-06AC(NI)31/12/07 ANNUAL ACCTS
2008-03-06371S(NI)12/03/08 ANNUAL RETURN SHUTTLE
2008-01-26371S(NI)12/03/07 ANNUAL RETURN SHUTTLE
2007-05-21AC(NI)31/12/06 ANNUAL ACCTS
2007-02-27296(NI)CHANGE OF DIRS/SEC
2006-11-20296(NI)CHANGE OF DIRS/SEC
2006-05-08AC(NI)31/12/05 ANNUAL ACCTS
2006-03-22371S(NI)12/03/06 ANNUAL RETURN SHUTTLE
2006-02-1898-2(NI)RETURN OF ALLOT OF SHARES
2005-11-06AC(NI)31/12/04 ANNUAL ACCTS
2005-06-23371S(NI)12/03/05 ANNUAL RETURN SHUTTLE
2004-10-20AC(NI)31/12/03 ANNUAL ACCTS
2004-03-16371S(NI)12/03/04 ANNUAL RETURN SHUTTLE
2004-03-04296(NI)CHANGE OF DIRS/SEC
2003-04-10AC(NI)31/12/02 ANNUAL ACCTS
2003-03-07371S(NI)12/03/03 ANNUAL RETURN SHUTTLE
2003-03-05AURES(NI)AUDITOR RESIGNATION
2002-10-08402(NI)PARS RE MORTAGE
2002-05-02G98-2(NI)RETURN OF ALLOT OF SHARES
2002-05-02179(NI)RET BY CO PURCH OWN SHARS
2002-04-19AC(NI)31/12/01 ANNUAL ACCTS
2002-03-20371S(NI)12/03/02 ANNUAL RETURN SHUTTLE
2001-06-01AC(NI)31/12/00 ANNUAL ACCTS
2001-03-09371S(NI)12/03/01 ANNUAL RETURN SHUTTLE
2000-06-12296(NI)CHANGE OF DIRS/SEC
2000-06-03AC(NI)31/12/99 ANNUAL ACCTS
2000-03-06371S(NI)12/03/00 ANNUAL RETURN SHUTTLE
1999-07-27AC(NI)31/12/98 ANNUAL ACCTS
1999-07-02402(NI)PARS RE MORTAGE
1999-06-27411A(NI)MORTGAGE SATISFACTION
1999-06-27411A(NI)MORTGAGE SATISFACTION
1999-06-27411A(NI)MORTGAGE SATISFACTION
1999-02-26402(NI)PARS RE MORTAGE
1999-02-24371S(NI)12/03/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to M.B. FREIGHT FORWARDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.B. FREIGHT FORWARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-10-08 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1999-07-02 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1999-02-26 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-18 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-09-11 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1995-02-15 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1994-04-27 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1993-04-15 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1993-04-07 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1993-04-07 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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. FREIGHT FORWARDING LIMITED

Intangible Assets
Patents
We have not found any records of M.B. FREIGHT FORWARDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.B. FREIGHT FORWARDING LIMITED
Trademarks
We have not found any records of M.B. FREIGHT FORWARDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.B. FREIGHT FORWARDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M.B. FREIGHT FORWARDING LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M.B. FREIGHT FORWARDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.B. FREIGHT FORWARDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.B. FREIGHT FORWARDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1