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

Mxchine Ltd SOLIHULL


Mxchine started in year 2014 as Private Limited Company with registration number 09355032. The Mxchine company has been functioning successfully for ten years now and its status is active. The firm's office is based in Solihull at 350 Blossomfield Rd. Postal code: B91 1TF.

The firm has one director. Tervinder N., appointed on 24 January 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Joban N., Tanveer N. and others listed below. There were no ex secretaries.

Mxchine Ltd Address / Contact

Office Address 350 Blossomfield Rd
Town Solihull
Post code B91 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355032
Date of Incorporation Mon, 15th Dec 2014
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Tervinder N.

Position: Director

Appointed: 24 January 2022

Joban N.

Position: Director

Appointed: 15 December 2014

Resigned: 02 October 2020

Tanveer N.

Position: Director

Appointed: 15 December 2014

Resigned: 24 January 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Tervinder N. This PSC. The second entity in the persons with significant control register is Tanveer N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joban N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tervinder N.

Notified on 24 January 2022
Nature of control: right to appoint and remove directors

Tanveer N.

Notified on 15 December 2016
Ceased on 24 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joban N.

Notified on 15 December 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1010      
Balance Sheet
Cash Bank On Hand 101010101010 
Net Assets Liabilities 10101010101010
Cash Bank In Hand1010      
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      1010
Number Shares Allotted1010101010101010
Par Value Share11111111
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 31st January 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements