MBR SOLUTIONS LIMITED

37 Brookland Road, Northampton, NN1 4SN, United Kingdom
StatusACTIVE
Company No.03892121
CategoryPrivate Limited Company
Incorporated10 Dec 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MBR SOLUTIONS LIMITED is an active private limited company with number 03892121. It was incorporated 24 years, 6 months, 17 days ago, on 10 December 1999. The company address is 37 Brookland Road, Northampton, NN1 4SN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Farid Turan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Margaret Turan

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-22

Officer name: Dr Susan Margaret Turan

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-22

Psc name: Mr Farid Turan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

Old address: The Ice Tower 28 Mackworth Drive Finedon Wellingborough NN9 5NL England

New address: 37 Brookland Road Northampton NN1 4SN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Mr Farid Turan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: C/O J C Woodburn 37 Brookland Road Kingsley Northampton Northants NN1 4SN

New address: The Ice Tower 28 Mackworth Drive Finedon Wellingborough NN9 5NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr Farid Turan

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-15

Officer name: Dr Susan Margaret Turan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Farid Turan

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2012

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-16

Officer name: Dr Susan Margaret Turan

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-30

Old address: the Ice Tower Holly Walk, Finedon Wellingborough Northamptonshire NN9 5NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Farid Turan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 12 Nov 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AAMD

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/11/02--------- £ si 90@1

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/08/00--------- £ si 9@1

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed membrane solutions LIMITED\certificate issued on 09/11/00

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 24/08/00 from: 30 valentine way great billing northampton northamptonshire NN3 9XD

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Incorporation company

Date: 10 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB-CADSERVICES LTD

42 FERNDOWN ROAD,SOLIHULL,B91 2AT

Number:09024572
Status:ACTIVE
Category:Private Limited Company

BROOKS CONTINUATION (LANCASTER) LIMITED

TOKEN HOUSE C/O EXIMUS CAPITAL,LONDON,EC2R 7AS

Number:10671626
Status:ACTIVE
Category:Private Limited Company

CONNECTDBA LIMITED

132 EVINGTON LANE,,LE5 6DG

Number:03236726
Status:ACTIVE
Category:Private Limited Company

D.RAMYAH LTD

126-132 CHASE SIDE SERVICE STATION,ENFIELD,EN2 0QN

Number:11143573
Status:ACTIVE
Category:Private Limited Company

REFINERY PHOTOGRAPHY MANCHESTER LIMITED

10 PITTBROOK STREET,MANCHESTER,M12 6JX

Number:08845567
Status:ACTIVE
Category:Private Limited Company
Number:CE006346
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source