Company NameMLC Plumbing & Heating Ltd
DirectorMartin Lee Coulton
Company StatusActive
Company Number07492713
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Lee Coulton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Lee Coulton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,176
Cash£16,397
Current Liabilities£19,996

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
26 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 1
(3 pages)
25 January 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
25 January 2011Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 25 January 2011 (1 page)
25 January 2011Appointment of Mr Martin Lee Coulton as a director (2 pages)
14 January 2011Incorporation (29 pages)
14 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)