MBT GROUP LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 9NW

Company number 03716329
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address C/O THE GREEB BOAT COVE LANE, PERRANUTHNOE, PENZANCE, CORNWALL, TR20 9NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MBT GROUP LIMITED are www.mbtgroup.co.uk, and www.mbt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to St Erth Rail Station is 3.9 miles; to Lelant Rail Station is 4.8 miles; to Hayle Rail Station is 5.1 miles; to Carbis Bay Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbt Group Limited is a Private Limited Company. The company registration number is 03716329. Mbt Group Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Mbt Group Limited is C O The Greeb Boat Cove Lane Perranuthnoe Penzance Cornwall Tr20 9nw. The cash in hand is £0k. It is £0k against last year. . BRANSON, Rita is a Secretary of the company. BRANSON, Michael, Dr is a Director of the company. BRANSON, Rita is a Director of the company. Secretary RETALLACK, Pollyanna has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director RETALLACK, Justin has been resigned. Director RETALLACK, Pollyanna has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


mbt group Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRANSON, Rita
Appointed Date: 07 January 2003

Director
BRANSON, Michael, Dr
Appointed Date: 31 December 2002
89 years old

Director
BRANSON, Rita
Appointed Date: 07 January 2003
90 years old

Resigned Directors

Secretary
RETALLACK, Pollyanna
Resigned: 07 January 2003
Appointed Date: 19 February 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
RETALLACK, Justin
Resigned: 31 December 2002
Appointed Date: 19 February 1999
54 years old

Director
RETALLACK, Pollyanna
Resigned: 07 January 2003
Appointed Date: 19 February 1999
55 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Dr Michael Branson
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rita Branson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MBT GROUP LIMITED Events

05 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

24 Mar 2016
Accounts for a dormant company made up to 30 June 2015
26 Mar 2015
Accounts for a dormant company made up to 30 June 2014
10 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 38 more events
06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Registered office changed on 06/05/99 from: 73-75 princess street st peter's square, manchester M2 4EG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1999
Secretary resigned
26 Feb 1999
Director resigned
19 Feb 1999
Incorporation