Crockenhill
Swanley
Kent
BR8 8LT
Director Name | Mehmet Batmaz |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 1 Newlands Farm Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
Secretary Name | Mrs Nicola Batmaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Newlands Farm Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
Director Name | Mr Metin Ibrahim Batmaz |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Electrical & Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Newlands Farm Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
Secretary Name | Mehmet Batmaz |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Electrical Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sherwood Park Avenue Sidcup Kent DA15 9HW |
Director Name | Mr Metin Ibrahim Batmaz |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Freelands Way Erith Kent DA8 2LQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | mibelectrical.com |
---|
Registered Address | Unit 1 Newlands Farm Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
1 at £1 | Mehmet Batmaz 50.00% Ordinary |
---|---|
1 at £1 | Nicola Batmaz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,443 |
Cash | £628 |
Current Liabilities | £294,290 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 April 2007 | Delivered 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 2006 | Delivered 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 |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Satisfaction of charge 1 in full (2 pages) |
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Metin Ibrahim Batmaz as a director on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Metin Ibrahim Batmaz as a director on 4 February 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Director's details changed for Mehmet Batmaz on 1 August 2012 (2 pages) |
9 April 2013 | Director's details changed for Mrs Nicola Batmaz on 1 August 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Mrs Nicola Batmaz on 1 August 2012 (1 page) |
9 April 2013 | Director's details changed for Mrs Nicola Batmaz on 1 August 2012 (2 pages) |
9 April 2013 | Director's details changed for Mehmet Batmaz on 1 August 2012 (2 pages) |
9 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Mrs Nicola Batmaz on 1 August 2012 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Appointment of Mr Metin Ibrahim Batmaz as a director (2 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Director's details changed for Nicola Batmaz on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicola Batmaz on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mehmet Batmaz on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mehmet Batmaz on 2 February 2010 (2 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Return made up to 10/01/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 18 sherwood park avenue sidcup kent DA15 9HW (1 page) |
11 January 2007 | Location of debenture register (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 10/01/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
22 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
25 April 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Incorporation (27 pages) |