Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLS SOLUTIONS LTD
Company Information for

MLS SOLUTIONS LTD

22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7AZ,
Company Registration Number
03244982
Private Limited Company
Active

Company Overview

About Mls Solutions Ltd
MLS SOLUTIONS LTD was founded on 1996-09-03 and has its registered office in Northampton. The organisation's status is listed as "Active". Mls Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MLS SOLUTIONS LTD
 
Legal Registered Office
22-24 HARBOROUGH ROAD
KINGSTHORPE
NORTHAMPTON
NN2 7AZ
Other companies in NN2
 
Previous Names
MECHANICAL & LUBRICATION SERVICES LIMITED18/04/2011
Filing Information
Company Number 03244982
Company ID Number 03244982
Date formed 1996-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 30/05/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623837433  
Last Datalog update: 2024-03-06 21:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLS SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MLS SOLUTIONS LTD
The following companies were found which have the same name as MLS SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLS SOLUTIONS, LLC 905 LILY PAD LEANDER TX 78641 Forfeited Company formed on the 2015-04-03
MLS SOLUTIONS, LLC 50 Glenmoor Circle Englewood CO 80113 Voluntarily Dissolved Company formed on the 2006-05-31
MLS Solutions, LLC 14613 Houghton Street Chesterfield VA 23832 Active Company formed on the 2015-08-25
MLS SOLUTIONS, INC. NV Permanently Revoked Company formed on the 2002-06-10
MLS SOLUTIONS, LLC 262 SIEVERS RD WASHOUGAL WA 986717253 Active Company formed on the 2017-02-03
MLS SOLUTIONS GROUP, INC. 4720 HUNTING TRAIL LAKE WORTH FL 33467 Inactive Company formed on the 2004-08-03
MLS SOLUTIONS INC Delaware Unknown
MLS SOLUTIONS SAN DIEGO INCORPORATED California Unknown
MLS SOLUTIONS LLC New Jersey Unknown
MLS SOLUTIONS, LLC 24806 PENNY LN PORTER TX 77365 Forfeited Company formed on the 2022-12-01

Company Officers of MLS SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
RICHARD ALLAN BRIGGS
Director 1996-09-03
PETER LAVELLE
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BRIGGS
Company Secretary 1999-05-13 2017-10-23
PATRICIA BRIGGS
Company Secretary 1996-09-04 1999-05-13
MICHAEL WILFRED HARRISON
Director 1996-09-09 1998-03-23
TERESSA JOLLEY
Director 1996-09-03 1997-07-25
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-09-03 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLAN BRIGGS L & B (NORTHAMPTON) LTD Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
PETER LAVELLE L & B (NORTHAMPTON) LTD Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-08-31Current accounting period shortened from 31/08/22 TO 30/08/22
2022-09-27CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18PSC05Change of details for Mcm Optimal Solutions Limited as a person with significant control on 2022-08-18
2022-07-21SH10Particulars of variation of rights attached to shares
2022-07-21RES12Resolution of varying share rights or name
2022-07-21SH08Change of share class name or designation
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-19AP01DIRECTOR APPOINTED MR MICHAEL THOMAS VARNSVERRY
2022-07-19PSC02Notification of Mcm Optimal Solutions Limited as a person with significant control on 2022-07-15
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-09PSC04Change of details for Mr Peter Lavelle as a person with significant control on 2021-09-06
2021-09-09CH01Director's details changed for Mr Peter Lavelle on 2021-09-06
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Susan Briggs on 2017-10-23
2017-11-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-15PSC04Change of details for Mr Peter Lavelle as a person with significant control on 2016-10-11
2016-11-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-10-12CH01Director's details changed for Peter Lavelle on 2016-10-11
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAVELLE / 01/04/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN BRIGGS / 01/04/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAVELLE / 01/04/2016
2015-10-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0103/09/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0103/09/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0103/09/12 ANNUAL RETURN FULL LIST
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0103/09/11 ANNUAL RETURN FULL LIST
2011-04-18RES15CHANGE OF NAME 13/04/2011
2011-04-18CERTNMCompany name changed mechanical & lubrication services LIMITED\certificate issued on 18/04/11
2011-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27AR0103/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAVELLE / 03/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN BRIGGS / 03/09/2010
2009-11-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-12-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-19363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-08363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-27363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04288cDIRECTOR'S PARTICULARS CHANGED
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-01288cSECRETARY'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-26363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-13363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-04288bSECRETARY RESIGNED
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-03363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-01288bDIRECTOR RESIGNED
1997-09-04363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-08-29225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97
1997-08-11288bDIRECTOR RESIGNED
1996-10-10288aNEW DIRECTOR APPOINTED
1996-10-1088(2)RAD 09/09/96--------- £ SI 98@1=98 £ IC 2/100
1996-09-16288SECRETARY RESIGNED
1996-09-16288NEW SECRETARY APPOINTED
1996-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MLS SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLS SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-23 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-25 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-02-06 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1999-11-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 17,530
Creditors Due Within One Year 2013-08-31 £ 118,199
Creditors Due Within One Year 2012-08-31 £ 152,506
Provisions For Liabilities Charges 2013-08-31 £ 7,630
Provisions For Liabilities Charges 2012-08-31 £ 2,117

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLS SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 26,822
Cash Bank In Hand 2012-08-31 £ 22,810
Current Assets 2013-08-31 £ 151,125
Current Assets 2012-08-31 £ 221,055
Debtors 2013-08-31 £ 108,953
Debtors 2012-08-31 £ 183,145
Shareholder Funds 2013-08-31 £ 185,639
Shareholder Funds 2012-08-31 £ 164,716
Stocks Inventory 2013-08-31 £ 15,350
Stocks Inventory 2012-08-31 £ 15,100
Tangible Fixed Assets 2013-08-31 £ 160,343
Tangible Fixed Assets 2012-08-31 £ 115,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MLS SOLUTIONS LTD registering or being granted any patents
Domain Names

MLS SOLUTIONS LTD owns 1 domain names.

mlsltd.co.uk  

Trademarks
We have not found any records of MLS SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLS SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as MLS SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MLS SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLS SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLS SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.