MBZ 2000 LTD
BETCHWORTH

Hellopages » Surrey » Mole Valley » RH3 7JS

Company number 04666552
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address OAK COTTAGE, BROCKHAM GREEN, BETCHWORTH, SURREY, RH3 7JS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of MBZ 2000 LTD are www.mbz2000.co.uk, and www.mbz-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mbz 2000 Ltd is a Private Limited Company. The company registration number is 04666552. Mbz 2000 Ltd has been working since 14 February 2003. The present status of the company is Active. The registered address of Mbz 2000 Ltd is Oak Cottage Brockham Green Betchworth Surrey Rh3 7js. The company`s financial liabilities are £12.49k. It is £-1.41k against last year. The cash in hand is £2.87k. It is £-4.75k against last year. And the total assets are £12.51k, which is £-1.48k against last year. ROBERTS, Dorothy Mary is a Secretary of the company. ROBERTS, Howard Clive is a Director of the company. Secretary ROBERTS, Nigel Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ROBERTS, Nigel Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Taxi operation".


mbz 2000 Key Finiance

LIABILITIES £12.49k
-11%
CASH £2.87k
-63%
TOTAL ASSETS £12.51k
-11%
All Financial Figures

Current Directors

Secretary
ROBERTS, Dorothy Mary
Appointed Date: 03 December 2003

Director
ROBERTS, Howard Clive
Appointed Date: 14 February 2003
86 years old

Resigned Directors

Secretary
ROBERTS, Nigel Charles
Resigned: 03 December 2003
Appointed Date: 14 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Director
ROBERTS, Nigel Charles
Resigned: 03 December 2003
Appointed Date: 14 February 2003
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Persons With Significant Control

Mr Howard Clive Roberts
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Mary Roberts
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MBZ 2000 LTD Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 27 more events
17 Mar 2003
Director resigned
17 Mar 2003
New secretary appointed;new director appointed
17 Mar 2003
New director appointed
17 Mar 2003
Registered office changed on 17/03/03 from: 31 corsham street london N1 6DR
14 Feb 2003
Incorporation