Melrose Investments Limited

General information

Name:

Melrose Investments Ltd

Office Address:

Unit 9A Marsh Mill Village Fleetwood Road North FY5 4JZ Thornton-cleveleys

Number: 03561049

Incorporation date: 1998-05-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Melrose Investments was registered on Friday 8th May 1998 as a Private Limited Company. The enterprise's office can be reached at Thornton-cleveleys on Unit 9A Marsh Mill Village, Fleetwood Road North. Assuming you need to reach this business by post, its zip code is FY5 4JZ. The office reg. no. for Melrose Investments Limited is 03561049. The enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Melrose Investments Ltd released its account information for the period that ended on 2022-09-30. The business latest annual confirmation statement was submitted on 2023-05-08.

6 transactions have been registered in 2014 with a sum total of £16,330. In 2013 there were less transactions (exactly 4) that added up to £5,773. The Council conducted 4 transactions in 2012, this added up to £5,773. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £35,092. Cooperation with the Wyre Council council covered the following areas: Dilapidations Work and Private Contractors.

Considering this particular company's constant growth, it was imperative to appoint additional directors: Sally C. and Christopher C. who have been working as a team since 2005 to promote the success of this business. In addition, the director's assignments are regularly aided with by a secretary - Russell D., who joined the business in September 2009.

Financial data based on annual reports

Company staff

Russell D.

Role: Secretary

Appointed: 11 September 2009

Latest update: 28 February 2024

Sally C.

Role: Director

Appointed: 15 August 2005

Latest update: 28 February 2024

Christopher C.

Role: Director

Appointed: 08 May 1998

Latest update: 28 February 2024

People with significant control

Christopher C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Christopher C.
Notified on 16 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 20 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 17 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 6 £ 16 329.75
2014-07-25 PE085513 £ 12 000.00 Dilapidations Work
2014-07-25 PE085514 £ 12 000.00 Dilapidations Work
2014-06-24 PE084758 £ 1 443.25 Private Contractors
2013 Wyre Council 4 £ 5 773.00
2013-12-17 PE080928 £ 1 443.25 Private Contractors
2013-07-29 PE077690 £ 1 443.25 Private Contractors
2013-03-26 PE075513 £ 1 443.25 Private Contractors
2012 Wyre Council 4 £ 5 773.00
2012-04-24 RG067735 £ 1 443.25 Private Contractors
2012-12-20 PE073817 £ 1 443.25 Private Contractors
2012-06-20 PE069787 £ 1 443.25 Private Contractors
2011 Wyre Council 4 £ 5 773.00
2011-12-22 RG066050 £ 1 443.25 Private Contractors
2011-05-11 PR059613 £ 1 443.25 Private Contractors
2011-10-10 RG064513 £ 1 443.25 Private Contractors
2010 Wyre Council 1 £ 1 443.25
2010-12-14 PR057314 £ 1 443.25 Private Contractors

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode