Company NameM B Wirral Limited
DirectorsSteven Fisher and Robert Stead
Company StatusActive
Company Number07135408
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Fisher
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM B Wirral Ltd 39a - 40a Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
Director NameMr Robert Stead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM B Wirral Ltd 39a - 40a Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales

Contact

Websitemb-wirral.co.uk
Email address[email protected]
Telephone0151 6320006
Telephone regionLiverpool

Location

Registered AddressM B Wirral Ltd 39a - 40a Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1Robert Stead
50.00%
Ordinary
50 at £1Steven Fisher
50.00%
Ordinary

Financials

Year2014
Turnover£470,779
Gross Profit£193,900
Net Worth£135,721
Cash£170,139
Current Liabilities£73,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
31 July 2023Appointment of Mrs Stacey Ann Fisher as a director on 31 July 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
13 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from Mb House 39a Carsthorne Road Hoylake Wirral Merseyside CH47 4FB to M B Wirral Ltd 39a - 40a Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Mb House 39a Carsthorne Road Hoylake Wirral Merseyside CH47 4FB to M B Wirral Ltd 39a - 40a Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 1 February 2016 (1 page)
22 July 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
22 July 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
30 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
30 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
13 February 2013Director's details changed for Mr Robert Stead on 1 October 2011 (2 pages)
13 February 2013Director's details changed for Mr Steven Fisher on 1 October 2011 (2 pages)
13 February 2013Director's details changed for Mr Steven Fisher on 1 October 2011 (2 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Robert Stead on 1 October 2011 (2 pages)
13 February 2013Director's details changed for Mr Steven Fisher on 1 October 2011 (2 pages)
13 February 2013Director's details changed for Mr Robert Stead on 1 October 2011 (2 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from Unit 2, Carr Lane Commercial Park Carham Road Wirral Merseyside CH47 4FF United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 2, Carr Lane Commercial Park Carham Road Wirral Merseyside CH47 4FF United Kingdom on 15 March 2011 (1 page)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation (53 pages)
26 January 2010Incorporation (53 pages)