M.B. FREIGHT FORWARDING LIMITED
CRAIGAVON


Company number NI027302
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 21 MOYRAVERTY ROAD WEST, MOYRAVERTY, CRAIGAVON, BT65 5HU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Paul Courtney Jackson as a director on 1 January 2017; Confirmation statement made on 12 March 2017 with updates; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100,000 . The most likely internet sites of M.B. FREIGHT FORWARDING LIMITED are www.mbfreightforwarding.co.uk, and www.m-b-freight-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. M B Freight Forwarding Limited is a Private Limited Company. The company registration number is NI027302. M B Freight Forwarding Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of M B Freight Forwarding Limited is 21 Moyraverty Road West Moyraverty Craigavon Bt65 5hu. . BROWN, Elizabeth Carolyn is a Secretary of the company. BROWN, Elizabeth Carolyn is a Director of the company. MITCHELL, Ernest Michael George is a Director of the company. Secretary BROWN, Carolyn Elizabeth has been resigned. Secretary CALOW, Stephen Charles has been resigned. Director CALOW, Stephen Charles has been resigned. Director JACKSON, Paul Courtney has been resigned. Director MISKIMMONS, Brian Kenneth has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROWN, Elizabeth Carolyn
Appointed Date: 12 September 2008

Director
BROWN, Elizabeth Carolyn
Appointed Date: 12 March 1993
64 years old

Director
MITCHELL, Ernest Michael George
Appointed Date: 12 March 1993
77 years old

Resigned Directors

Secretary
BROWN, Carolyn Elizabeth
Resigned: 16 March 2012
Appointed Date: 12 September 2008

Secretary
CALOW, Stephen Charles
Resigned: 12 September 2008
Appointed Date: 12 March 1993

Director
CALOW, Stephen Charles
Resigned: 12 September 2008
Appointed Date: 05 June 2000
65 years old

Director
JACKSON, Paul Courtney
Resigned: 01 January 2017
Appointed Date: 03 September 2012
61 years old

Director
MISKIMMONS, Brian Kenneth
Resigned: 05 November 2006
Appointed Date: 05 June 2000
60 years old

Persons With Significant Control

Ms Elizabeth Carolyn Brown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Michael George Mitchell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.B. FREIGHT FORWARDING LIMITED Events

20 Mar 2017
Termination of appointment of Paul Courtney Jackson as a director on 1 January 2017
15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000

15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
12 Mar 1993
Incorporation
12 Mar 1993
Memorandum
12 Mar 1993
Articles
12 Mar 1993
Pars re dirs/sit reg off

12 Mar 1993
Decln complnce reg new co

M.B. FREIGHT FORWARDING LIMITED Charges

18 September 2002
Mortgage or charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies fixed and floating charge 1. by way of fixed…
30 June 1999
Mortgage or charge
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
11 February 1999
Mortgage or charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Equitable mortgage by the deposit of title deeds. No…
18 June 1998
Mortgage or charge
Delivered: 3 July 1998
Status: Satisfied on 18 June 1999
Persons entitled: Bank of Ireland
Description: Solicitors' letter of undertaking. Documents of title to…
8 September 1997
Mortgage or charge
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge on book debts all the companys book…
8 February 1995
Mortgage or charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy. Policy of assurance…
22 April 1994
Mortgage or charge
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy the policy of…
7 April 1993
Mortgage or charge
Delivered: 15 April 1993
Status: Satisfied on 18 June 1999
Persons entitled: Bank of Ireland
Description: All monies. Mortgage lands and premises comprised in an…
7 April 1993
Mortgage or charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
7 April 1993
Mortgage or charge
Delivered: 15 April 1993
Status: Satisfied on 18 June 1999
Persons entitled: Bank of Ireland
Description: All monies. Charge the lands and premises comprised in…