Company Information for M I BUSINESS SOLUTIONS LIMITED
THE OLD POST OFFICE THE OLD POST OFFICE, MITFORD, MORPETH, NE61 3PR,
|
Company Registration Number
05830670
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M I BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
THE OLD POST OFFICE THE OLD POST OFFICE MITFORD MORPETH NE61 3PR Other companies in NE1 | |
Company Number | 05830670 | |
---|---|---|
Company ID Number | 05830670 | |
Date formed | 2006-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 08:32:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGUS CALUM MACNAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE THORNTON |
Company Secretary | ||
ANTHONY GRAHAM IBSON |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLY NEW BUILD LIMITED | Director | 2007-11-08 | CURRENT | 2007-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 17 Queens Lane Newcastle upon Tyne NE1 1RN England | ||
Compulsory strike-off action has been discontinued | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Cale Cross House Floor 11 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Claire Louise Thornton on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM IBSON | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 25/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 23/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 23/05/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE THORNTON on 2012-05-26 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/10 FROM Churchill House 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CALUM MACNAUGHTON / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM IBSON / 26/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 8 ILFRACOMBE GARDENS WHITLEY BAY TYNE & WEAR NE26 3SL | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/08/06--------- £ SI 50@1=50 £ IC 100/150 | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 M I BUSINESS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M I BUSINESS SOLUTIONS LIMITED are:
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. |