UKBizDB.co.uk

3ML HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3ml Holdings Limited. The company was founded 15 years ago and was given the registration number 06919730. The firm's registered office is in MILTON KEYNES. You can find them at 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:3ML HOLDINGS LIMITED
Company Number:06919730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary13 November 2009Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director13 November 2009Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Secretary29 May 2009Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director29 May 2009Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director29 May 2009Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director29 May 2009Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director13 November 2009Active

People with Significant Control

Mr Mark Andrew Barber
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:41, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Jackson
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-24Resolution

Resolution.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Accounts

Accounts with accounts type group.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type group.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type group.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type group.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type group.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.