General information

Name:

Mltc Ltd

Office Address:

Oak House, 317 Golden Hill Lane PR25 2YJ Leyland

Number: 00667135

Incorporation date: 1960-08-09

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Mltc Limited could be reached at Oak House, 317, Golden Hill Lane in Leyland. The company's postal code is PR25 2YJ. Mltc has been operating on the British market since it was set up in 1960. The company's reg. no. is 00667135. It has a history in business name changes. Previously it had two other names. Up to 1997 it was prospering as Midland Combustion Holding and up to that point the official company name was Midland Combustion. The company's principal business activity number is 70229 which means Management consultancy activities other than financial management. Mltc Ltd filed its latest accounts for the financial year up to 2019-07-31. The business latest annual confirmation statement was released on 2020-11-23.

  • Previous company's names
  • Mltc Limited 1997-10-14
  • Midland Combustion Holding Limited 1994-08-16
  • Midland Combustion Limited 1960-08-09

Financial data based on annual reports

Company staff

Malcolm M.

Role: Secretary

Latest update: 18 April 2024

Barry C.

Role: Director

Appointed: 31 March 1992

Latest update: 18 April 2024

David T.

Role: Director

Appointed: 31 March 1992

Latest update: 18 April 2024

Malcolm M.

Role: Director

Appointed: 31 March 1992

Latest update: 18 April 2024

People with significant control

Malcolm M.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares
Barry C.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares
Countrywide Tax & Trust Corporation Ltd
Address: Gables House Kenilworth Road, Leamington Spa, CV32 6JX, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares
Anthony T.
Notified on 21 February 2017
Ceased on 6 May 2020
Nature of control:
1/2 or less of shares
Walter L.
Notified on 21 February 2017
Ceased on 20 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 7 April 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st July 2019 (AA)
filed on: 17th, November 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode