Company NameMBC Ductwork Limited
Company StatusActive
Company Number07449936
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Murphy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleDuct Fitter
Country of ResidenceGBR
Correspondence Address7 Ravenscar Road
Bromley
BR1 5PN
Director NameMr Perry Bennett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142-143 Parrock Street
Gravesend
DA12 1EY
Director NameMr David Coates
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142-143 Parrock Street
Gravesend
DA12 1EY
Director NameMr Steven Murphy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142-143 Parrock Street
Gravesend
DA12 1EY

Contact

Websitembcductwork.com

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Coates
25.00%
Ordinary
1 at £1Lee Murphy
25.00%
Ordinary
1 at £1Perry Bennett
25.00%
Ordinary
1 at £1Steven Murphy
25.00%
Ordinary

Financials

Year2014
Net Worth£4,746
Cash£78,297
Current Liabilities£209,102

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

6 December 2017Notification of Lee Joesph Murphy as a person with significant control on 24 November 2016 (2 pages)
6 December 2017Notification of Steven Murphy as a person with significant control on 24 November 2016 (2 pages)
6 December 2017Notification of Perry Bennett as a person with significant control on 24 November 2016 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Notification of David Coates as a person with significant control on 24 November 2016 (2 pages)
6 December 2017Register inspection address has been changed to 14 Oaklands Road Bromley BR1 3UB (1 page)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
29 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
8 December 2011Appointment of Mr Steven Murphy as a director (2 pages)
8 December 2011Appointment of Mr Perry Bennett as a director (2 pages)
8 December 2011Appointment of Mr David Coates as a director (2 pages)
28 November 2011Registered office address changed from 7 Ravenscar Road Bromley BR1 5PN United Kingdom on 28 November 2011 (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)