Company NameMBR Home Improvements Ltd
DirectorsMichael Ryder and Wayne Antony Fletcher
Company StatusActive
Company Number07283041
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Ryder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Ovett Gardens
Gateshead
Tyne And Wear
NE8 3JH
Director NameMr Wayne Antony Fletcher
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Ovett Gardens
Gateshead
Tyne And Wear
NE8 3JH
Director NameMrs Hazel Mullings
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Hardwick Court
Gateshead
Tyne And Wear
NE8 3LX

Contact

Telephone0191 4901425
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Ovett Gardens
Gateshead
Tyne And Wear
NE8 3JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Ryder
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,670
Cash£2,015
Current Liabilities£16,850

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

26 June 2017Notification of Michael Ryder as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
8 December 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-08
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
24 March 2011Termination of appointment of Hazel Mullings as a director (2 pages)
14 June 2010Incorporation (35 pages)