Mab Southern Limited TROWBRIDGE


Mab Southern started in year 1998 as Private Limited Company with registration number 03497349. The Mab Southern company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Trowbridge at H.j.knee Ltd Epsom Road. Postal code: BA14 0XF.

The firm has 4 directors, namely Richard K., Ian V. and Marcus H. and others. Of them, Marcus H., Henry K. have been with the company the longest, being appointed on 4 May 2010 and Richard K. and Ian V. have been with the company for the least time - from 29 October 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mab Southern Limited Address / Contact

Office Address H.j.knee Ltd Epsom Road
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497349
Date of Incorporation Thu, 22nd Jan 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Richard K.

Position: Director

Appointed: 29 October 2015

Ian V.

Position: Director

Appointed: 29 October 2015

Marcus H.

Position: Director

Appointed: 04 May 2010

Henry K.

Position: Director

Appointed: 04 May 2010

Andrew P.

Position: Secretary

Appointed: 07 March 2016

Resigned: 13 May 2022

Jonathan K.

Position: Director

Appointed: 29 October 2015

Resigned: 08 February 2017

Andrew P.

Position: Director

Appointed: 29 October 2015

Resigned: 13 May 2022

Peter K.

Position: Secretary

Appointed: 04 May 2010

Resigned: 07 March 2016

Peter K.

Position: Director

Appointed: 04 May 2010

Resigned: 07 March 2016

John K.

Position: Director

Appointed: 22 January 1998

Resigned: 30 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1998

Resigned: 22 January 1998

Thomas M.

Position: Director

Appointed: 22 January 1998

Resigned: 04 May 2010

Ronald N.

Position: Director

Appointed: 22 January 1998

Resigned: 04 May 2010

Anthony L.

Position: Director

Appointed: 22 January 1998

Resigned: 04 May 2010

Thomas M.

Position: Secretary

Appointed: 22 January 1998

Resigned: 04 May 2010

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we established, there is Marcus H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Richard K. This PSC has significiant influence or control over the company,. Moving on, there is Henry K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Marcus H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Henry K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew P.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: significiant influence or control

Jonathan K.

Notified on 6 April 2016
Ceased on 8 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 27th, October 2023
Free Download (6 pages)

Company search