Mulbuild Limited BRIGHTON


Mulbuild started in year 1989 as Private Limited Company with registration number 02436589. The Mulbuild company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Brighton at 2 Church Street. Postal code: BN1 1UJ.

At the moment there are 4 directors in the the firm, namely Peter C., Ashley S. and Maureen M. and others. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dennis C. who worked with the the firm until 28 February 2018.

Mulbuild Limited Address / Contact

Office Address 2 Church Street
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436589
Date of Incorporation Thu, 26th Oct 1989
Industry Residents property management
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter C.

Position: Director

Appointed: 13 November 2021

Ashley S.

Position: Director

Appointed: 19 February 2019

David H.

Position: Secretary

Appointed: 02 September 2018

Maureen M.

Position: Director

Appointed: 14 December 2001

David H.

Position: Director

Appointed: 31 December 1991

Louise C.

Position: Director

Appointed: 06 September 2018

Resigned: 05 June 2023

Maurice M.

Position: Director

Appointed: 26 April 2002

Resigned: 19 February 2019

Frank M.

Position: Director

Appointed: 14 December 2001

Resigned: 17 February 2003

Warren C.

Position: Director

Appointed: 08 September 2000

Resigned: 14 December 2001

Ross J.

Position: Director

Appointed: 19 March 1998

Resigned: 08 September 2000

Donald M.

Position: Director

Appointed: 26 August 1997

Resigned: 30 October 2020

Keith C.

Position: Director

Appointed: 15 December 1994

Resigned: 26 August 1997

Dennis C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 28 February 2018

Peter S.

Position: Director

Appointed: 02 October 1992

Resigned: 26 April 2002

Dennis C.

Position: Director

Appointed: 01 January 1992

Resigned: 28 February 2018

Frederick J.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1992

Janet K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1992

Leslie L.

Position: Director

Appointed: 31 December 1991

Resigned: 19 March 1998

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth555555      
Balance Sheet
Net Assets Liabilities     55555-1285
Net Assets Liabilities Including Pension Asset Liability555555      
Tangible Fixed Assets1 0001 0001 0001 0001 0001 000      
Reserves/Capital
Called Up Share Capital555555      
Shareholder Funds555555      
Other
Creditors     995995995995995995995
Creditors Due After One Year995995995995995995      
Fixed Assets     1 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 55555      
Par Value Share 11111      
Share Capital Allotted Called Up Paid555555      
Tangible Fixed Assets Cost Or Valuation1 0001 0001 0001 0001 000       
Total Assets Less Current Liabilities1 0001 0001 0001 0001 0001 0001 0001 0001 0001 0008671 000
Net Current Assets Liabilities          -133 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st October 2022
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements