-
MBM PRINT SCS LIMITED - 1, Tennant Avenue, East Kilbride, G74 5NA, United Kingdom
Company Information
- Company registration number
- SC476715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Tennant Avenue
- East Kilbride
- G74 5NA
- Scotland 1, Tennant Avenue, East Kilbride, G74 5NA, Scotland UK
Management
- Managing Directors
- BLACK, Stephen
- MONTGOMERY, Andrew
- MONTGOMERY, Thomas
- MUNRO, Bryan James John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-02
- Age Of Company 2014-05-02 10 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mr Thomas Montgomery
- Mr Thomas Montgomery
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BKF EIGHTY-NINE LIMITED
- Legal Entity Identifier (LEI)
- 213800XRUHO75BKVNH19
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-07-06
- Last Date: 2020-06-22
-
MBM PRINT SCS LIMITED Company Description
- MBM PRINT SCS LIMITED is a ltd registered in United Kingdom with the Company reg no SC476715. Its current trading status is "live". It was registered 2014-05-02. It was previously called BKF EIGHTY-NINE LIMITED. It has declared SIC or NACE codes as "18129". It has 4 directors It can be contacted at 1 .
Get MBM PRINT SCS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mbm Print Scs Limited - 1, Tennant Avenue, East Kilbride, G74 5NA, United Kingdom
- 2014-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MBM PRINT SCS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-10-30) - AA
-
confirmation-statement-with-no-updates (2020-07-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-21) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-22) - MR01
-
capital-allotment-shares (2015-08-19) - SH01
-
change-account-reference-date-company-current-extended (2015-06-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
appoint-person-director-company-with-name-date (2015-05-26) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-07) - AD01
-
certificate-change-of-name-company (2014-06-04) - CERTNM
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
incorporation-company (2014-05-02) - NEWINC
-
termination-director-company-with-name (2014-05-21) - TM01