M.B.M. INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

M.B.M. INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511377

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Liverpool Road Cadishead, Manchester, Greater Manchester M44 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon17/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon12/01/2026
Director's details changed for Mr Andrew Myers on 2026-01-11
dot icon12/01/2026
Director's details changed for Paul David Meller on 2026-01-11
dot icon11/01/2026
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2026-01-11
dot icon11/01/2026
Secretary's details changed for Mr Andrew Myers on 2026-01-11
dot icon11/01/2026
Director's details changed for Mr Jason Simon Buck on 2026-01-11
dot icon11/01/2026
Change of details for Mr Andrew Myers as a person with significant control on 2026-01-11
dot icon11/01/2026
Change of details for Mr Jason Simon Buck as a person with significant control on 2026-01-11
dot icon11/01/2026
Change of details for Mr Paul David Meller as a person with significant control on 2026-01-11
dot icon07/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/04/2024
Registered office address changed from 76 Manchester Road, Denton Manchester Lancashire M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Andrew Myers on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Jason Simon Buck on 2024-04-25
dot icon25/04/2024
Director's details changed for Paul David Meller on 2024-04-25
dot icon25/04/2024
Secretary's details changed for Mr Andrew Myers on 2024-04-25
dot icon25/04/2024
Change of details for Mr Jason Simon Buck as a person with significant control on 2024-04-25
dot icon25/04/2024
Change of details for Mr Paul David Meller as a person with significant control on 2024-04-25
dot icon25/04/2024
Change of details for Mr Andrew Myers as a person with significant control on 2024-04-25
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/08/2022
Change of details for Mr Paul David Mellor as a person with significant control on 2022-08-01
dot icon01/08/2022
Change of details for a person with significant control
dot icon29/07/2022
Director's details changed for Paul David Meller on 2022-07-29
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/05/2010
Director's details changed for Jason Simon Buck on 2010-05-28
dot icon15/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon10/04/2008
Secretary's change of particulars / andrew myers / 04/04/2008
dot icon18/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon18/03/2008
Appointment terminated director company directors LIMITED
dot icon18/03/2008
Ad 21/02/08\gbp si 2@1=2\gbp ic 1/3\
dot icon18/03/2008
Secretary appointed andrew myers
dot icon18/03/2008
Director appointed paul david meller
dot icon18/03/2008
Director appointed jason simon buck
dot icon18/03/2008
Director appointed andrew myers
dot icon21/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-83.88 % *

* during past year

Cash in Bank

£12,121.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.21K
-
0.00
57.95K
-
2022
3
72.27K
-
0.00
75.22K
-
2023
3
94.55K
-
0.00
12.12K
-
2023
3
94.55K
-
0.00
12.12K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

94.55K £Ascended30.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.12K £Descended-83.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Andrew
Director
21/02/2008 - Present
1
Buck, Jason Simon
Director
21/02/2008 - Present
-
Meller, Paul David
Director
21/02/2008 - Present
-
Myers, Andrew
Secretary
21/02/2008 - Present
-

Persons with Significant Control

3
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.M. INSTALLATIONS LIMITED

M.B.M. INSTALLATIONS LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at 100 Liverpool Road Cadishead, Manchester, Greater Manchester M44 5AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.M. INSTALLATIONS LIMITED?

toggle

M.B.M. INSTALLATIONS LIMITED is currently Active. It was registered on 21/02/2008 .

Where is M.B.M. INSTALLATIONS LIMITED located?

toggle

M.B.M. INSTALLATIONS LIMITED is registered at 100 Liverpool Road Cadishead, Manchester, Greater Manchester M44 5AN.

What does M.B.M. INSTALLATIONS LIMITED do?

toggle

M.B.M. INSTALLATIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does M.B.M. INSTALLATIONS LIMITED have?

toggle

M.B.M. INSTALLATIONS LIMITED had 3 employees in 2023.

What is the latest filing for M.B.M. INSTALLATIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-21 with no updates.