Ml Batch Heaters Limited

General information

Name:

Ml Batch Heaters Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 08614756

Incorporation date: 2013-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Derby under the following Company Registration No.: 08614756. The firm was registered in 2013. The headquarters of this firm is located at 81 Burton Road . The postal code for this address is DE1 1TJ. The firm official name change from Mixlance to Ml Batch Heaters Limited took place on 24th January 2014. This firm's SIC code is 25620 and has the NACE code: Machining. 2022/07/31 is the last time account status updates were reported.

Right now, the company is administered by a solitary managing director: Jerome S., who was designated to this position 11 years ago.

Executives who control the firm include: Barbara S. owns 1/2 or less of company shares. Jerome S. owns 1/2 or less of company shares.

  • Previous company's names
  • Ml Batch Heaters Limited 2014-01-24
  • Mixlance Limited 2013-07-18

Financial data based on annual reports

Company staff

Jerome S.

Role: Director

Appointed: 18 July 2013

Latest update: 31 March 2024

People with significant control

Barbara S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jerome S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 May 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 July 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Confirmation statement with updates 2023-07-18 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
10
Company Age

Similar companies nearby

Closest companies