M20 CAPITAL LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5GL

Company number 09519655
Status Active
Incorporation Date 31 March 2015
Company Type Private Limited Company
Address M B L LTD, UNIT 16, EDWARD COURT, ALTRINCHAM, ENGLAND, WA14 5GL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 095196550010, created on 6 February 2017; Registration of charge 095196550009, created on 17 January 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 095196550008, created on 22 December 2016. The most likely internet sites of M20 CAPITAL LTD are www.m20capital.co.uk, and www.m20-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. The distance to to Flixton Rail Station is 3.2 miles; to Chassen Road Rail Station is 3.3 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M20 Capital Ltd is a Private Limited Company. The company registration number is 09519655. M20 Capital Ltd has been working since 31 March 2015. The present status of the company is Active. The registered address of M20 Capital Ltd is M B L Ltd Unit 16 Edward Court Altrincham England Wa14 5gl. The company`s financial liabilities are £230.27k. It is £230.27k against last year. The cash in hand is £251.1k. It is £251.1k against last year. . LORD, Arnold is a Director of the company. QUINN, Peter Antony is a Director of the company. STONE, Matthew Thomas is a Director of the company. Director DINA, Bassam has been resigned. The company operates in "Combined office administrative service activities".


m20 capital Key Finiance

LIABILITIES £230.27k
CASH £251.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LORD, Arnold
Appointed Date: 18 July 2015
74 years old

Director
QUINN, Peter Antony
Appointed Date: 31 March 2015
57 years old

Director
STONE, Matthew Thomas
Appointed Date: 31 March 2015
51 years old

Resigned Directors

Director
DINA, Bassam
Resigned: 01 June 2016
Appointed Date: 18 July 2015
56 years old

M20 CAPITAL LTD Events

06 Feb 2017
Registration of charge 095196550010, created on 6 February 2017
19 Jan 2017
Registration of charge 095196550009, created on 17 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

11 Jan 2017
Registration of charge 095196550008, created on 22 December 2016
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Registration of charge 095196550007, created on 4 October 2016
...
... and 13 more events
23 Nov 2015
Change of share class name or designation
23 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Sep 2015
Appointment of Mr Bassam Dina as a director on 18 July 2015
17 Sep 2015
Appointment of Mr Arnold Lord as a director on 18 July 2015
31 Mar 2015
Incorporation
Statement of capital on 2015-03-31
  • GBP 100

M20 CAPITAL LTD Charges

6 February 2017
Charge code 0951 9655 0010
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bassam Dina
Description: Chad house, sunderland road, gateshead.
17 January 2017
Charge code 0951 9655 0009
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Mexcrown Enterprises Limited
Description: Leasehold chad house sunderland road gateshead title no…
22 December 2016
Charge code 0951 9655 0008
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. the leasehold property known as sefton house…
4 October 2016
Charge code 0951 9655 0007
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Land and buildings north west side of gibson lane, melton.
4 October 2016
Charge code 0951 9655 0006
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: South sefton business centre, canal street, bootle.
4 October 2016
Charge code 0951 9655 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Exfinco house, sanford street, thamesdown, swindon.
4 October 2016
Charge code 0951 9655 0004
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Land on the south side of sunderland road, gateshead.
4 October 2016
Charge code 0951 9655 0003
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Land lying to the north of laithes lane, barnsley.
4 October 2016
Charge code 0951 9655 0002
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Catermill burnt tree tipton, DY4 7UF.
4 October 2016
Charge code 0951 9655 0001
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bassam Dina
Description: Belasis business centre, cox wall way, belasis hall…