M.B.H.3 LIMITED

Register to unlock more data on OkredoRegister

M.B.H.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681787

Incorporation date

28/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pantglas Hall, Llanfynydd, Carmarthen, Carmarthenshire SA32 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon22/04/2026
Resolutions
dot icon22/04/2026
Memorandum and Articles of Association
dot icon22/04/2026
Resolutions
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/09/2025
Notification of Stephan Wayne Jones as a person with significant control on 2024-10-24
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon24/01/2025
Resolutions
dot icon23/01/2025
Change of share class name or designation
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Memorandum and Articles of Association
dot icon20/12/2024
Change of share class name or designation
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Change of share class name or designation
dot icon06/11/2024
Termination of appointment of Alan Thomas George Holland as a director on 2024-10-24
dot icon06/11/2024
Cessation of Alan Thomas George Holland as a person with significant control on 2024-10-24
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon29/12/2023
Appointment of Mr Stephan Wayne Jones as a director on 2023-12-03
dot icon29/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon03/12/2019
Resolutions
dot icon10/10/2019
Registration of charge 026817870002, created on 2019-10-07
dot icon13/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/05/2019
Registration of charge 026817870001, created on 2019-05-24
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon14/04/2019
Notification of Alastair Ramsey Ross as a person with significant control on 2018-12-22
dot icon04/01/2019
Appointment of Mr Alastair Ramsey Ross as a director on 2018-12-22
dot icon18/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon09/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/04/2013
Director's details changed for John Butcher on 2012-07-14
dot icon26/11/2012
Appointment of Mr Brian Hitchcott as a director on 2012-10-14
dot icon05/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 31/01/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/03/2008
Return made up to 28/01/08; change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2007
Director resigned
dot icon11/06/2007
Return made up to 28/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/03/2006
Return made up to 28/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/03/2005
Return made up to 28/01/05; full list of members
dot icon15/03/2005
New secretary appointed
dot icon03/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: the retreat rudry caerphily county CF83 3EB
dot icon21/02/2005
Secretary resigned
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Return made up to 28/01/04; full list of members
dot icon08/11/2004
Director resigned
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/10/2002
Return made up to 28/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/04/2001
Return made up to 28/01/00; full list of members
dot icon06/04/2001
Return made up to 01/11/99; full list of members
dot icon06/04/2001
Return made up to 28/01/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
Director resigned
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon03/11/1999
Director's particulars changed
dot icon25/10/1999
Return made up to 28/01/99; bulk list available separately
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/02/1998
Return made up to 28/01/97; full list of members
dot icon26/01/1998
Return made up to 28/01/98; bulk list available separately
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon23/04/1997
New director appointed
dot icon01/02/1997
Full accounts made up to 1996-01-31
dot icon12/03/1996
Return made up to 28/01/96; bulk list available separately
dot icon02/03/1996
Full accounts made up to 1995-01-31
dot icon22/01/1996
£ nc 500000/700000 08/10/95
dot icon03/01/1995
Accounts for a small company made up to 1994-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-01-31
dot icon01/06/1994
Return made up to 28/01/94; no change of members
dot icon06/08/1993
Compulsory strike-off action has been discontinued
dot icon06/08/1993
Return made up to 28/01/93; full list of members
dot icon20/07/1993
First Gazette notice for compulsory strike-off
dot icon17/05/1993
Registered office changed on 17/05/93 from:\bradley court park place cardiff south glamorgan CF1 3DP
dot icon18/06/1992
Memorandum and Articles of Association
dot icon18/06/1992
Nc inc already adjusted 12/06/92
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
125.81K
-
2022
0
1.90M
-
0.00
157.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcott, Brian
Director
14/10/2012 - Present
4
Butcher, John
Director
23/01/2005 - Present
6
Holland, Alan Thomas George
Director
23/01/2005 - 24/10/2024
5
Ross, Alastair Ramsey
Director
22/12/2018 - Present
6
Mr Stephan Wayne Jones
Director
03/12/2023 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M.B.H.3 LIMITED

M.B.H.3 LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at Pantglas Hall, Llanfynydd, Carmarthen, Carmarthenshire SA32 7BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.H.3 LIMITED?

toggle

M.B.H.3 LIMITED is currently Active. It was registered on 28/01/1992 .

Where is M.B.H.3 LIMITED located?

toggle

M.B.H.3 LIMITED is registered at Pantglas Hall, Llanfynydd, Carmarthen, Carmarthenshire SA32 7BY.

What does M.B.H.3 LIMITED do?

toggle

M.B.H.3 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for M.B.H.3 LIMITED?

toggle

The latest filing was on 22/04/2026: Resolutions.