Company NameMBS (Stoneworks) Limited
DirectorsKamaldeep Singh Mangat and Ranjit Singh Mangat
Company StatusActive - Proposal to Strike off
Company Number06403790
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Previous NamesHarco Services Limited and MBS Express Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kamaldeep Singh Mangat
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address8 Cromwell Close
Chalfont St Giles
Buckinghamshire
HP8 4PG
Director NameRanjit Singh Mangat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Rayton Drive
Hayes
Middx
UG4 8BG
Director NameMr Maneet Singh Mangat
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressTaidswood Seven Hills Road
Iver Heath
Bucks
SL0 0PQ
Secretary NameMrs Surinder Kaur Mangat
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaidswood
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PQ
Director NameMrs Jaswinder Kaur Mangat
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Raynton Drive
Hayes
Middlesex
UB4 8BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitembsgrp.com

Location

Registered AddressLangley House, Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kamaldeep Singh Mangat
50.00%
Ordinary
50 at £1Ranjit Singh Mangat
50.00%
Ordinary

Financials

Year2014
Net Worth£20,889
Cash£120
Current Liabilities£92,681

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2022 (1 year, 6 months ago)
Next Return Due2 November 2023 (overdue)

Charges

16 March 2018Delivered on: 22 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Satisfaction of charge 064037900001 in full (1 page)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 July 2021Director's details changed for Mr Kamaldeep Singh Mangat on 14 July 2021 (2 pages)
15 July 2021Change of details for Mr Kamaldeep Singh Mangat as a person with significant control on 14 July 2021 (2 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
13 May 2021Change of details for Mr Kamaldeep Singh Mangat as a person with significant control on 13 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Kamaldeep Singh Mangat on 13 April 2021 (2 pages)
17 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 February 2020Termination of appointment of Jaswinder Kaur Mangat as a director on 1 December 2019 (1 page)
29 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 February 2019Appointment of Mrs Jaswinder Kaur Mangat as a director on 1 November 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 March 2018Registration of charge 064037900001, created on 16 March 2018 (22 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
16 December 2011Termination of appointment of Surinder Mangat as a secretary (2 pages)
16 December 2011Termination of appointment of Maneet Mangat as a director (2 pages)
16 December 2011Termination of appointment of Surinder Mangat as a secretary (2 pages)
16 December 2011Termination of appointment of Maneet Mangat as a director (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 July 2010Current accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
26 July 2010Current accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
22 June 2010Company name changed mbs express LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Company name changed mbs express LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
22 June 2010Change of name notice (2 pages)
20 April 2010Appointment of Ranjit Singh Mangat as a director (3 pages)
20 April 2010Appointment of Ranjit Singh Mangat as a director (3 pages)
4 February 2010Appointment of Kamaldeep Singh Mangat as a director (3 pages)
4 February 2010Appointment of Kamaldeep Singh Mangat as a director (3 pages)
30 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (13 pages)
30 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (13 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 19/10/08; full list of members (5 pages)
28 October 2008Return made up to 19/10/08; full list of members (5 pages)
25 June 2008Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Secretary appointed surinder kaur mangat (2 pages)
4 March 2008Director appointed maneet singh mangat (2 pages)
4 March 2008Secretary appointed surinder kaur mangat (2 pages)
4 March 2008Director appointed maneet singh mangat (2 pages)
23 February 2008Company name changed harco services LIMITED\certificate issued on 26/02/08 (2 pages)
23 February 2008Company name changed harco services LIMITED\certificate issued on 26/02/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 81A town street armley leeds LS12 3HD (1 page)
19 February 2008Registered office changed on 19/02/08 from: 81A town street armley leeds LS12 3HD (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 October 2007Incorporation (16 pages)
19 October 2007Incorporation (16 pages)