Company NameMIB Electrical Engineers Limited
Company StatusActive
Company Number03144730
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Nicola Batmaz
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressUnit 1 Newlands Farm Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Director NameMehmet Batmaz
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 1 Newlands Farm Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Secretary NameMrs Nicola Batmaz
NationalityBritish
StatusCurrent
Appointed20 December 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Newlands Farm Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Director NameMr Metin Ibrahim Batmaz
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleElectrical & Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Newlands Farm Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Secretary NameMehmet Batmaz
NationalityCypriot
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherwood Park Avenue
Sidcup
Kent
DA15 9HW
Director NameMr Metin Ibrahim Batmaz
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Freelands Way
Erith
Kent
DA8 2LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemibelectrical.com

Location

Registered AddressUnit 1 Newlands Farm Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley

Shareholders

1 at £1Mehmet Batmaz
50.00%
Ordinary
1 at £1Nicola Batmaz
50.00%
Ordinary

Financials

Year2014
Net Worth£6,443
Cash£628
Current Liabilities£294,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 December 2006Delivered on: 22 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 freeland way erith. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Satisfaction of charge 1 in full (2 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Registered office address changed from Unit 8 Freelands Way Erith Kent DA8 2LQ to Unit 1, Newlands Farm, Stone Cross Road, Swanley Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Unit 8 Freelands Way Erith Kent DA8 2LQ to Unit 1, Newlands Farm, Stone Cross Road, Swanley Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 8 October 2015 (1 page)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Termination of appointment of Metin Ibrahim Batmaz as a director on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Metin Ibrahim Batmaz as a director on 4 February 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Director's details changed for Mehmet Batmaz on 1 August 2012 (2 pages)
9 April 2013Director's details changed for Mrs Nicola Batmaz on 1 August 2012 (2 pages)
9 April 2013Secretary's details changed for Mrs Nicola Batmaz on 1 August 2012 (1 page)
9 April 2013Director's details changed for Mrs Nicola Batmaz on 1 August 2012 (2 pages)
9 April 2013Director's details changed for Mehmet Batmaz on 1 August 2012 (2 pages)
9 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Mrs Nicola Batmaz on 1 August 2012 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Appointment of Mr Metin Ibrahim Batmaz as a director (2 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Director's details changed for Nicola Batmaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicola Batmaz on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mehmet Batmaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mehmet Batmaz on 2 February 2010 (2 pages)
23 February 2009Return made up to 10/01/09; full list of members (4 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 10/01/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 18 sherwood park avenue sidcup kent DA15 9HW (1 page)
11 January 2007Location of debenture register (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2006Return made up to 10/01/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004Return made up to 10/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000New director appointed (2 pages)
19 April 2000Return made up to 10/01/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
20 January 1999Return made up to 10/01/99; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 10/01/98; no change of members (4 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
25 April 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
10 January 1996Incorporation (27 pages)