Company NameM.B. Retail Maintenance Limited
DirectorChristopher Paxton
Company StatusActive
Company Number04501572
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paxton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(11 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
Co. Durham
TS18 3SH
Director NameMalcolm Burns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stanhope Road
Stockton On Tees
TS18 4LS
Director NameMr Paul Kevin Burns
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(11 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Barons Court
Graceways
Blackpool
Lancashire
FY4 5GP
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co Company Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 24 July 2017)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2017(14 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 August 2022)
Correspondence AddressUnit 1 Barons Court
Graceways
Blackpool
Lancashire
FY4 5GP

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
Co. Durham
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Paul Kevin Burns
60.00%
Ordinary
40 at £1Christopher Paxton
40.00%
Ordinary

Financials

Year2014
Net Worth£8,124
Current Liabilities£64,486

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
25 August 2022Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 3B Lockheed Court Preston Farm Stockton on Tees Co. Durham TS18 3SH on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 25 August 2022 (1 page)
25 August 2022Director's details changed for Mr Christopher Paxton on 25 August 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
29 March 2021Notification of Christopher Paxton as a person with significant control on 31 December 2020 (2 pages)
23 March 2021Cessation of Paul Kevin Burns as a person with significant control on 31 December 2020 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
23 March 2021Termination of appointment of Paul Kevin Burns as a director on 31 December 2020 (1 page)
27 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 April 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Rawcliffe and Co Company Services Limited as a secretary on 24 July 2017 (1 page)
25 July 2017Appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 24 July 2017 (2 pages)
25 July 2017Termination of appointment of Rawcliffe and Co Company Services Limited as a secretary on 24 July 2017 (1 page)
25 July 2017Appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 24 July 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
13 July 2016Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page)
12 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016 (1 page)
12 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016 (1 page)
5 November 2015Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page)
5 November 2015Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page)
5 November 2015Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page)
5 November 2015Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
19 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
19 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
6 August 2015Appointment of Mr Paul Kevin Burns as a director on 28 July 2014 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Appointment of Mr Christopher Paxton as a director on 28 July 2014 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Appointment of Mr Paul Kevin Burns as a director on 28 July 2014 (2 pages)
6 August 2015Appointment of Mr Christopher Paxton as a director on 28 July 2014 (2 pages)
20 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
20 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
20 August 2014Secretary's details changed for Rawcliffe and Co Company Services Limited on 20 August 2014 (1 page)
20 August 2014Director's details changed for Malcolm Burns on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Secretary's details changed for Rawcliffe and Co Company Services Limited on 20 August 2014 (1 page)
20 August 2014Director's details changed for Malcolm Burns on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Return made up to 01/08/09; full list of members (3 pages)
10 September 2009Return made up to 01/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 November 2005Return made up to 01/08/05; full list of members (6 pages)
3 November 2005Return made up to 01/08/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 October 2003Return made up to 01/08/03; full list of members (5 pages)
2 October 2003Return made up to 01/08/03; full list of members (5 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
4 September 2002Company name changed M.B. logistics LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed M.B. logistics LIMITED\certificate issued on 04/09/02 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
1 August 2002Incorporation (31 pages)
1 August 2002Incorporation (31 pages)