Background WavePink WaveYellow Wave

M B HEATING (HOLDINGS) LIMITED (05882087)

M B HEATING (HOLDINGS) LIMITED (05882087) is an active UK company. incorporated on 20 July 2006. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M B HEATING (HOLDINGS) LIMITED has been registered for 19 years. Current directors include CATTELL, Nicholas James, WALMSLEY, Mark.

Company Number
05882087
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Unit 1 Darby Lane, Wigan, WN2 3DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATTELL, Nicholas James, WALMSLEY, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M B HEATING (HOLDINGS) LIMITED

M B HEATING (HOLDINGS) LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M B HEATING (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05882087

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 1 Darby Lane Hindley Wigan, WN2 3DW,

Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Loan Cleared
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CATTELL, Nicholas James

Active
Unit 1 Darby Lane, WiganWN2 3DW
Born November 1974
Director
Appointed 01 Sept 2022

WALMSLEY, Mark

Active
Unit 1 Darby Lane, WiganWN2 3DW
Born July 1971
Director
Appointed 03 Aug 2006

BAILEY, Stuart

Resigned
Unit 1 Darby Lane, WiganWN2 3DW
Secretary
Appointed 03 Aug 2006
Resigned 30 Sept 2011

MOHAMMED, Imran

Resigned
Octagon House, RochdaleOL16 1BW
Secretary
Appointed 20 Jul 2006
Resigned 04 Aug 2006

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 30 Jan 2019
Resigned 01 Sept 2022

KAY, John Frederick

Resigned
Octagon House, RochdaleOL16 1BW
Born November 1946
Director
Appointed 20 Jul 2006
Resigned 04 Aug 2006

SCOTT, Stephen James

Resigned
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 26 Jul 2018
Resigned 30 Jan 2019

SEDDON, Brian John

Resigned
Unit 1 Darby Lane, WiganWN2 3DW
Born October 1962
Director
Appointed 03 Aug 2006
Resigned 22 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018

Mr Brian John Seddon

Ceased
Unit 1 Darby Lane, WiganWN2 3DW
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018

Mr Mark Walmsley

Ceased
Unit 1 Darby Lane, WiganWN2 3DW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
12 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
8 March 2007
225Change of Accounting Reference Date
Statement Of Affairs
22 September 2006
SASA
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation