MB CAFES LIMITED
LEICESTER MUFFIN BREAK CAFES LIMITED

Hellopages » Leicestershire » Blaby » LE9 3GT

Company number 04284795
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address THE RECTORY HUNCOTE ROAD, CROFT, LEICESTER, LE9 3GT
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of MB CAFES LIMITED are www.mbcafes.co.uk, and www.mb-cafes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Mb Cafes Limited is a Private Limited Company. The company registration number is 04284795. Mb Cafes Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Mb Cafes Limited is The Rectory Huncote Road Croft Leicester Le9 3gt. The company`s financial liabilities are £232.65k. It is £-26.81k against last year. The cash in hand is £53.62k. It is £26.86k against last year. And the total assets are £173.19k, which is £-16.8k against last year. PREDDY, Lisa Kay is a Secretary of the company. FREE, Craig Dixon is a Director of the company. Secretary ANSTICE, Kenneth Lee has been resigned. Secretary TIKEY, Anna Jane has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ANSTICE, Kenneth Lee has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


mb cafes Key Finiance

LIABILITIES £232.65k
-11%
CASH £53.62k
+100%
TOTAL ASSETS £173.19k
-9%
All Financial Figures

Current Directors

Secretary
PREDDY, Lisa Kay
Appointed Date: 01 May 2002

Director
FREE, Craig Dixon
Appointed Date: 11 September 2001
58 years old

Resigned Directors

Secretary
ANSTICE, Kenneth Lee
Resigned: 31 March 2002
Appointed Date: 11 September 2001

Secretary
TIKEY, Anna Jane
Resigned: 30 April 2002
Appointed Date: 01 April 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
ANSTICE, Kenneth Lee
Resigned: 31 March 2002
Appointed Date: 11 September 2001
73 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Mr Craig Dixon Free
Notified on: 11 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MB CAFES LIMITED Events

14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

...
... and 37 more events
28 Sep 2001
New director appointed
28 Sep 2001
New secretary appointed;new director appointed
18 Sep 2001
Secretary resigned
18 Sep 2001
Director resigned
11 Sep 2001
Incorporation

MB CAFES LIMITED Charges

19 November 2013
Charge code 0428 4795 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…