Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBC CONTRACTS LTD.
Company Information for

MBC CONTRACTS LTD.

15 CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
Company Registration Number
02806236
Private Limited Company
Active

Company Overview

About Mbc Contracts Ltd.
MBC CONTRACTS LTD. was founded on 1993-04-02 and has its registered office in Witham. The organisation's status is listed as "Active". Mbc Contracts Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MBC CONTRACTS LTD.
 
Legal Registered Office
15 CRITTALL ROAD
WITHAM
ESSEX
CM8 3DR
Other companies in CO9
 
Filing Information
Company Number 02806236
Company ID Number 02806236
Date formed 1993-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623082272  
Last Datalog update: 2024-04-07 01:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBC CONTRACTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBC CONTRACTS LTD.

Current Directors
Officer Role Date Appointed
WENDY JAYNE BIRCH
Company Secretary 1993-04-02
JAMES MARTIN BIRCH
Director 2012-06-21
MARTIN BIRCH
Director 1993-04-02
MATTHEW BIRCH
Director 2011-04-06
WENDY JAYNE BIRCH
Director 1999-10-01
GRAHAM USHER
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK FROST
Director 1999-10-01 2004-09-30
JPCORS LIMITED
Nominated Secretary 1993-04-02 1993-04-02
JPCORD LIMITED
Nominated Director 1993-04-02 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BIRCH MBC INVESTMENT PROPERTY MANAGEMENT LTD Director 2009-09-13 CURRENT 2009-09-13 Active
MARTIN BIRCH MBC INVESTMENT MANAGEMENT LTD Director 2008-07-29 CURRENT 2008-07-29 Active
WENDY JAYNE BIRCH MBC INVESTMENT PROPERTY MANAGEMENT LTD Director 2009-09-13 CURRENT 2009-09-13 Active
WENDY JAYNE BIRCH MBC INVESTMENT MANAGEMENT LTD Director 2008-07-29 CURRENT 2008-07-29 Active
GRAHAM USHER UK POWER NETWORKS CONTRACTING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-02-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-06-08PSC04Change of details for Mr Martin Birch as a person with significant control on 2020-01-15
2022-06-07CH01Director's details changed for Mr Martin Birch on 2020-01-15
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-01-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Maltings Rosemary Lane Halstead Essex CO9 1HZ
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Maltings Rosemary Lane Halstead Essex CO9 1HZ
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10PSC04Change of details for Mr Martin Birch as a person with significant control on 2020-01-15
2020-11-09CH01Director's details changed for Mr James Martin Birch on 2019-12-01
2020-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY JAYNE BIRCH on 2018-08-09
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-01-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20CH01Director's details changed for Mr James Martin Birch on 2014-11-13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Mr Martin Birch on 2013-04-09
2013-03-22MG01Particulars of a mortgage or charge / charge no: 1
2012-10-31AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10SH08Change of share class name or designation
2012-08-06AP01DIRECTOR APPOINTED MR GRAHAM USHER
2012-07-10SH08Change of share class name or designation
2012-07-05AP01DIRECTOR APPOINTED MR JAMES MARTIN BIRCH
2012-04-13AR0102/04/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AP01DIRECTOR APPOINTED MR MATTHEW BIRCH
2011-04-11AR0102/04/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-21AR0102/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JAYNE BIRCH / 02/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BIRCH / 02/04/2010
2010-01-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BIRCH / 01/01/2008
2008-06-05RES01ADOPT MEM AND ARTS 06/04/2008
2008-06-05RES12VARYING SHARE RIGHTS AND NAMES
2008-03-31AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-0188(2)RAD 27/11/06--------- £ SI 98@1
2007-05-25363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-18RES12VARYING SHARE RIGHTS AND NAMES
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: FOUR CHILFORD COURT RAYNE ROAD BRAINTREE ESSEX CM7 2QS
2004-09-22288bDIRECTOR RESIGNED
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-08363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-10363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-05363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-04-12363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-04-08363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ
1998-04-29363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-04-08363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-28287REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 63A HIGH STREET HALSTEAD ESSEX CO9 2JD
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-01363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-03-01225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-06363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-22363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1993-04-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to MBC CONTRACTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBC CONTRACTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 348,203
Creditors Due Within One Year 2012-07-31 £ 274,211
Provisions For Liabilities Charges 2013-07-31 £ 9,875
Provisions For Liabilities Charges 2012-07-31 £ 11,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBC CONTRACTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 6,808
Cash Bank In Hand 2012-07-31 £ 26,675
Current Assets 2013-07-31 £ 297,676
Current Assets 2012-07-31 £ 254,617
Debtors 2013-07-31 £ 290,368
Debtors 2012-07-31 £ 227,442
Shareholder Funds 2013-07-31 £ 4,872
Shareholder Funds 2012-07-31 £ 36,753
Tangible Fixed Assets 2013-07-31 £ 65,274
Tangible Fixed Assets 2012-07-31 £ 67,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MBC CONTRACTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MBC CONTRACTS LTD.
Trademarks
We have not found any records of MBC CONTRACTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBC CONTRACTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MBC CONTRACTS LTD. are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MBC CONTRACTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBC CONTRACTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBC CONTRACTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.