Company NameModel Boot Camp (MBC) Limited
DirectorAmmar Yusuf Mirza
Company StatusActive
Company Number07008801
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ammar Yusuf Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSme Cofe Westgate Road
Newcastle Upon Tyne
NE4 9PN
Director NameMrs Lesley Middlemiss Lister
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Seghill
Cramlington
Northumberland
NE23 7DT

Location

Registered AddressSme Cofe 17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Lesley Middlemiss Lister
51.00%
Ordinary
49 at £1Ammar Yusuf Mirza
49.00%
Ordinary

Financials

Year2014
Net Worth-£78,773
Cash£5,949
Current Liabilities£86,950

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2017Change of details for Mr Ammar Yusuf Mirza as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017 (2 pages)
13 October 2017Cessation of Lesley Middlemiss Lister as a person with significant control on 1 September 2017 (1 page)
3 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Registered office address changed from 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA England to Sme Cofe Westgate Road Newcastle upon Tyne NE4 9PN on 31 August 2017 (1 page)
27 June 2017Termination of appointment of Lesley Middlemiss Lister as a director on 1 October 2016 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 May 2017Registered office address changed from The Stables Seghill Seghill Cramlington Northumberland NE23 7DT to 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA on 5 May 2017 (1 page)
9 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Director's details changed for Mrs Lesley Middlemiss Lister on 16 June 2016 (2 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Director's details changed for Lord Ammar Yusuf Mirza on 1 March 2013 (3 pages)
24 September 2013Director's details changed for Lord Ammar Yusuf Mirza on 1 March 2013 (3 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Registered office address changed from the Warehouse Spring Garden Lane Newcastle upon Tyne NE4 5TD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from the Warehouse Spring Garden Lane Newcastle upon Tyne NE4 5TD on 5 March 2012 (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2010Director's details changed for Lord Ammar Yusuf Mirza on 4 September 2010 (2 pages)
12 September 2010Director's details changed for Lord Ammar Yusuf Mirza on 4 September 2010 (2 pages)
12 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 September 2009Incorporation (12 pages)