MB ENERGY LIMITED

Register to unlock more data on OkredoRegister

MB ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256076

Incorporation date

27/09/1996

Size

Full

Contacts

Registered address

Registered address

2nd Floor 19 Wells Street, London W1T 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon30/03/2026
Change of name notice
dot icon30/03/2026
Certificate of change of name
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Second filing for the appointment of Amy Clare Jones as a director
dot icon22/09/2025
Change of details for Mabanaft Limited as a person with significant control on 2025-09-22
dot icon15/05/2025
Registered office address changed from 19 Wells Street London W1T 3PQ United Kingdom to 2nd Floor 19 Wells Street London W1T 3PQ on 2025-05-15
dot icon14/05/2025
Registered office address changed from 19 Wells Street London W1T 3PA United Kingdom to 19 Wells Street London W1T 3PQ on 2025-05-14
dot icon13/05/2025
Registered office address changed from Mabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Street London SW1E 6DE England to 19 Wells Street London W1T 3PA on 2025-05-13
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon12/12/2023
Registration of charge 032560760007, created on 2023-11-29
dot icon04/10/2023
Satisfaction of charge 032560760006 in full
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of Jay Sukumaran Nair as a director on 2023-05-04
dot icon04/05/2023
Satisfaction of charge 3 in full
dot icon21/04/2023
All of the property or undertaking has been released from charge 032560760006
dot icon17/01/2023
Termination of appointment of Khilna Patel as a secretary on 2023-01-13
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/09/2022
Termination of appointment of Harjinder Suglani as a secretary on 2022-09-08
dot icon07/12/2021
Appointment of Mr Jayaprakash Sukumaran Nair as a director on 2021-12-06
dot icon07/12/2021
Appointment of Mr Harjinder Suglani as a secretary on 2021-12-06
dot icon06/12/2021
Termination of appointment of Eoin Michael Dilworth as a director on 2021-11-30
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/06/2021
Satisfaction of charge 032560760005 in full
dot icon28/06/2021
Registration of charge 032560760006, created on 2021-06-28
dot icon30/03/2021
Notification of Mabanaft Limited as a person with significant control on 2020-07-31
dot icon27/11/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Registered office address changed from Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE England to Mabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Street London SW1E 6DE on 2020-10-13
dot icon07/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/10/2020
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Myo, 2nd Floor Victoria Street London Engalnd SW1E 6DE
dot icon27/08/2020
Cessation of Stephen John Corrick as a person with significant control on 2020-07-31
dot icon20/08/2020
Appointment of Mr Eoin Michael Dilworth as a director on 2020-07-31
dot icon20/08/2020
Termination of appointment of Stephen John Corrick as a director on 2020-07-31
dot icon20/08/2020
Appointment of Mrs Khilna Patel as a secretary on 2020-07-31
dot icon20/08/2020
Termination of appointment of Stephen John Corrick as a secretary on 2020-07-31
dot icon31/03/2020
Registered office address changed from Portland House 5th Floor Cardinal Place London SW1E 5RS England to Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE on 2020-03-31
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-09-27
dot icon12/11/2019
Confirmation statement made on 2019-09-27 with updates
dot icon24/05/2019
Cessation of Mark Robert Wayne as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Mark Robert Wayne as a director on 2019-05-24
dot icon23/05/2019
Director's details changed for Mrs Amy Clare Jones on 2019-05-23
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Appointment of Mrs Amy Clare Jones as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Raphael Huettmann as a director on 2019-03-31
dot icon09/04/2019
Notification of Stephen John Corrick as a person with significant control on 2016-04-06
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon31/07/2018
Registered office address changed from 5th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom to Portland House 5th Floor Cardinal Place London SW1E 5RS on 2018-07-31
dot icon14/06/2018
Registration of charge 032560760005, created on 2018-06-14
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon09/03/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Bressenden Place London SW1E 5RS on 2016-11-23
dot icon21/11/2016
Auditor's resignation
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon25/08/2015
Satisfaction of charge 4 in full
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon08/08/2012
Termination of appointment of Mark Rolph as a director
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Termination of appointment of Jan-Willem Van Der Velden as a director
dot icon21/03/2012
Appointment of Raphael Huettmann as a director
dot icon25/10/2011
Director's details changed for Mr Jan-Willem Van Der Velden on 2011-10-25
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/10/2011
Appointment of Mr Jan-Willem Van Der Velden as a director
dot icon24/10/2011
Termination of appointment of Christian Flach as a director
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon30/09/2010
Director's details changed for Dr Christian Franz Flach on 2010-06-18
dot icon30/09/2010
Secretary's details changed for Mr Stephen John Corrick on 2010-06-18
dot icon30/09/2010
Director's details changed for Mark Robert Wayne on 2010-06-18
dot icon30/09/2010
Director's details changed for Mr Stephen John Corrick on 2010-06-18
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon20/05/2010
Director's details changed for Mark Aylward Rolph on 2009-10-01
dot icon13/05/2010
Resolutions
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Registered office address changed from Malta House 36-38 Piccadilly London W1J 0DP on 2010-02-12
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon17/07/2009
Director appointed stephen john corrick
dot icon06/05/2009
Ad 03/03/09\gbp si 250000@1=250000\gbp ic 1500000/1750000\
dot icon06/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Gbp nc 1500000/1750000\03/03/09
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 27/09/08; full list of members
dot icon31/07/2008
Appointment terminated director craig roberts
dot icon31/07/2008
Director appointed mark aylward rolph
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2008
Ad 30/05/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\
dot icon13/06/2008
Nc inc already adjusted 30/05/08
dot icon13/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Resolutions
dot icon22/12/2007
Location of register of members (non legible)
dot icon04/10/2007
Return made up to 27/09/07; full list of members
dot icon04/10/2007
Secretary's particulars changed
dot icon14/06/2007
Location of register of members
dot icon02/05/2007
Ad 30/03/07--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Memorandum and Articles of Association
dot icon12/04/2007
Nc inc already adjusted 30/03/07
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon25/03/2007
Director resigned
dot icon03/02/2007
Director's particulars changed
dot icon18/10/2006
Return made up to 27/09/06; no change of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: malta house 36-38 piccadilly london W1V 9PA
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon18/10/2005
Return made up to 27/09/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Auditor's resignation
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon02/10/2003
Return made up to 27/09/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
Director resigned
dot icon21/10/2002
Return made up to 27/09/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Return made up to 27/09/01; full list of members
dot icon29/10/2001
Director's particulars changed
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon31/07/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon18/02/2000
Location of register of members
dot icon14/02/2000
New director appointed
dot icon26/10/1999
Return made up to 27/09/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 27/09/98; no change of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Return made up to 27/09/97; full list of members
dot icon07/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon07/08/1997
Registered office changed on 07/08/97 from: 8 baker street london W1M 1DA
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed
dot icon06/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Memorandum and Articles of Association
dot icon26/11/1996
Certificate of change of name
dot icon25/11/1996
New director appointed
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
New director appointed
dot icon16/10/1996
Registered office changed on 16/10/96 from: 120 east road london N1 6AA
dot icon27/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/09/1996 - 11/10/1996
9278
Jones, Amy Clare
Director
01/04/2019 - Present
-
Patel, Khilna
Secretary
31/07/2020 - 13/01/2023
-
Huettmann, Raphael
Director
12/03/2012 - 31/03/2019
8
Sallis, John
Director
02/06/2000 - 09/02/2006
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About MB ENERGY LIMITED

MB ENERGY LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at 2nd Floor 19 Wells Street, London W1T 3PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MB ENERGY LIMITED?

toggle

MB ENERGY LIMITED is currently Active. It was registered on 27/09/1996 .

Where is MB ENERGY LIMITED located?

toggle

MB ENERGY LIMITED is registered at 2nd Floor 19 Wells Street, London W1T 3PQ.

What does MB ENERGY LIMITED do?

toggle

MB ENERGY LIMITED operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

What is the latest filing for MB ENERGY LIMITED?

toggle

The latest filing was on 30/03/2026: Change of name notice.