MBO HOLDINGS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2JY

Company number 09574815
Status Active
Incorporation Date 5 May 2015
Company Type Private Limited Company
Address STERLING COURT, NORTON ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2JY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 400,000 ; Change of share class name or designation. The most likely internet sites of MBO HOLDINGS LIMITED are www.mboholdings.co.uk, and www.mbo-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Mbo Holdings Limited is a Private Limited Company. The company registration number is 09574815. Mbo Holdings Limited has been working since 05 May 2015. The present status of the company is Active. The registered address of Mbo Holdings Limited is Sterling Court Norton Road Stevenage Hertfordshire United Kingdom Sg1 2jy. . ARMSTRONG, Trevor George is a Secretary of the company. ARMSTRONG, Trevor George is a Director of the company. DALY, Martin Peter is a Director of the company. The company operates in "Other software publishing".


Current Directors

Secretary
ARMSTRONG, Trevor George
Appointed Date: 05 May 2015

Director
ARMSTRONG, Trevor George
Appointed Date: 05 May 2015
67 years old

Director
DALY, Martin Peter
Appointed Date: 05 May 2015
59 years old

MBO HOLDINGS LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 30 June 2016
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400,000

04 Feb 2016
Change of share class name or designation
04 Feb 2016
Resolutions
  • RES13 ‐ Subdivsion and shares rank pari passu 12/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivsion and shares rank pari passu 12/01/2016

15 Dec 2015
Registration of a charge with Charles court order to extend. Charge code 095748150003, created on 8 May 2015
...
... and 6 more events
21 May 2015
Registration of charge 095748150002, created on 8 May 2015
19 May 2015
Registration of charge 095748150001, created on 18 May 2015
13 May 2015
Secretary's details changed for Trevor Armstrong on 5 May 2015
11 May 2015
Current accounting period extended from 31 May 2016 to 30 June 2016
05 May 2015
Incorporation
Statement of capital on 2015-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

MBO HOLDINGS LIMITED Charges

18 May 2015
Charge code 0957 4815 0001
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 May 2015
Charge code 0957 4815 0003
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Adam P.Gawne-Cain
Description: Contains fixed charge…
8 May 2015
Charge code 0957 4815 0002
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Michael Joseph O'neil
Description: Contains fixed charge…