MBL (BUSINESS AND TAX ADVISERS) LTD
ALTRINCHAM MILNER BOARDMAN LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5GL

Company number 04586288
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address MBL HOUSE 16 EDWARD COURT, ALTRINCHAM BUSINESS PARK, ALTRINCHAM, CHESHIRE, WA14 5GL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Cancellation of shares. Statement of capital on 28 July 2016 GBP 1.3463 . The most likely internet sites of MBL (BUSINESS AND TAX ADVISERS) LTD are www.mblbusinessandtaxadvisers.co.uk, and www.mbl-business-and-tax-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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.Mbl Business and Tax Advisers Ltd is a Private Limited Company. The company registration number is 04586288. Mbl Business and Tax Advisers Ltd has been working since 11 November 2002. The present status of the company is Active. The registered address of Mbl Business and Tax Advisers Ltd is Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire Wa14 5gl. The company`s financial liabilities are £219.19k. It is £-9.05k against last year. The cash in hand is £151.02k. It is £-47.6k against last year. . ALEXANDER, Nancy is a Secretary of the company. BULCOCK, Michael John is a Director of the company. COLLIER, Anthony Frederick Charles is a Director of the company. JESS, Elaine Elizabeth is a Director of the company. STORER, Malcolm Ronald is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ATKINSON, Simon John has been resigned. Director CORBETT, Gary John has been resigned. Director MACKRIDGE, Geoffrey Roy has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Accounting and auditing activities".


mbl (business and tax advisers) Key Finiance

LIABILITIES £219.19k
-4%
CASH £151.02k
-24%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALEXANDER, Nancy
Appointed Date: 16 November 2002

Director
BULCOCK, Michael John
Appointed Date: 01 July 2014
67 years old

Director
COLLIER, Anthony Frederick Charles
Appointed Date: 04 April 2003
68 years old

Director
JESS, Elaine Elizabeth
Appointed Date: 16 November 2002
70 years old

Director
STORER, Malcolm Ronald
Appointed Date: 05 May 2010
64 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Director
ATKINSON, Simon John
Resigned: 01 July 2016
Appointed Date: 05 May 2010
60 years old

Director
CORBETT, Gary John
Resigned: 31 March 2006
Appointed Date: 04 April 2003
65 years old

Director
MACKRIDGE, Geoffrey Roy
Resigned: 30 June 2014
Appointed Date: 04 April 2003
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Anthony Frederick Charles Collier
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Bulcock
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Elizabeth Jess
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MBL (BUSINESS AND TAX ADVISERS) LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Sep 2016
Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 1.3463

13 Sep 2016
Statement of capital on 28 July 2016
  • GBP 1.4023

08 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 74 more events
30 Dec 2002
New secretary appointed
30 Dec 2002
New director appointed
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
11 Nov 2002
Incorporation

MBL (BUSINESS AND TAX ADVISERS) LTD Charges

28 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…