You are here: bizstats.co.uk > a-z index > M list > ML list

Ml3 Ltd NEWARK


Ml3 started in year 2013 as Private Limited Company with registration number 08513377. The Ml3 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newark at Edgefield House Vicarage Lane. Postal code: NG23 6ES. Since 2022/07/01 Ml3 Ltd is no longer carrying the name Yorkehouse.

The firm has one director. Keith R., appointed on 1 May 2013. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Gary N.. There were no ex secretaries.

Ml3 Ltd Address / Contact

Office Address Edgefield House Vicarage Lane
Office Address2 North Muskham
Town Newark
Post code NG23 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08513377
Date of Incorporation Wed, 1st May 2013
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Keith R.

Position: Director

Appointed: 01 May 2013

Gary N.

Position: Director

Appointed: 01 May 2013

Resigned: 21 April 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Melior Holdings Nottingham Limited from Newark, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Yorkehouse Holdings Ltd that entered Newark, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Then there is Gary N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Melior Holdings Nottingham Limited

Edgefield House Vicarage Lane, North Muskham, Newark, NG23 6ES, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 09019555
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yorkehouse Holdings Ltd

Edgefield House Vicarage Lane, North Muskham, Newark, NG23 6ES, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Register
Registration number 9227506
Notified on 1 January 2017
Ceased on 8 April 2022
Nature of control: significiant influence or control
75,01-100% shares

Gary N.

Notified on 1 January 2017
Ceased on 8 April 2022
Nature of control: significiant influence or control

Keith R.

Notified on 1 January 2017
Ceased on 8 April 2022
Nature of control: significiant influence or control

Company previous names

Yorkehouse July 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-6 135-11 281-14 390       
Balance Sheet
Cash Bank On Hand       4 57517 5547 935
Current Assets310 685369 345370 858409 245450 348450 988472 866454 57521 2187 935
Debtors13 45848 36448 288    450 0003 664 
Net Assets Liabilities  -14 39019 21617 36816 05216 59315 197435 427994 776
Property Plant Equipment       4681 190 0001 740 000
Cash Bank In Hand 300        
Net Assets Liabilities Including Pension Asset Liability-6 135-11 281-14 390       
Stocks Inventory297 227320 681322 570       
Tangible Fixed Assets 2 6381 965       
Reserves/Capital
Called Up Share Capital10022       
Profit Loss Account Reserve-6 235-11 283-14 392       
Shareholder Funds-6 135-11 281-14 390       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   780870770750750  
Accumulated Depreciation Impairment Property Plant Equipment       2 652  
Additions Other Than Through Business Combinations Property Plant Equipment        1 190 000 
Amounts Owed By Group Undertakings Participating Interests       450 000  
Bank Borrowings       50 000641 667607 668
Bank Overdrafts         10 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment        1 190 0001 190 000
Creditors  31 06034 668-366-366-366-3664 44916 980
Fixed Assets 2 6381 9651 4741 106830623468  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        256 926 
Income Tax Expense Credit On Components Other Comprehensive Income        -14 689-104 500
Net Current Assets Liabilities289 865340 779339 798374 577450 714451 354473 232454 94116 769-9 045
Other Creditors       7504 8157 346
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 652 
Other Disposals Property Plant Equipment        3 120 
Property Plant Equipment Gross Cost       3 1201 190 0001 740 000
Taxation Social Security Payable       -366-366-366
Total Assets Less Current Liabilities289 865343 417341 763376 051451 820452 184473 855455 4091 206 7691 730 955
Total Increase Decrease From Revaluations Property Plant Equipment         550 000
Creditors Due After One Year296 000354 600356 153       
Creditors Due Within One Year20 82028 56631 060       
Tangible Fixed Assets Additions 3 120        
Tangible Fixed Assets Cost Or Valuation 3 1203 120       
Tangible Fixed Assets Depreciation 4821 155       
Tangible Fixed Assets Depreciation Charged In Period 482673       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 25th, March 2024
Free Download (7 pages)

Company search

Advertisements