Background WavePink WaveYellow Wave

MSL HEAT TREATMENT LIMITED (10760412)

MSL HEAT TREATMENT LIMITED (10760412) is an active UK company. incorporated on 9 May 2017. with registered office in Staplehurst. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MSL HEAT TREATMENT LIMITED has been registered for 8 years. Current directors include JACKSON, Freya Beatrice, WOOLGER, Colin Leslie, WOOLGER, David Paul.

Company Number
10760412
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
Magnetic Shields, Staplehurst, TN12 0DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
JACKSON, Freya Beatrice, WOOLGER, Colin Leslie, WOOLGER, David Paul
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL HEAT TREATMENT LIMITED

MSL HEAT TREATMENT LIMITED is an active company incorporated on 9 May 2017 with the registered office located in Staplehurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MSL HEAT TREATMENT LIMITED was registered 8 years ago.(SIC: 25620)

Status

active

Active since 8 years ago

Company No

10760412

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Magnetic Shields Headcorn Road Staplehurst, TN12 0DS,

Previous Addresses

The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ United Kingdom
From: 9 May 2017To: 25 July 2017
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
New Owner
May 18
Loan Secured
Dec 21
Director Joined
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKSON, Freya Beatrice

Active
Headcorn Road, StaplehurstTN12 0DS
Born September 1997
Director
Appointed 20 Nov 2024

WOOLGER, Colin Leslie

Active
Headcorn Road, StaplehurstTN12 0DS
Born May 1950
Director
Appointed 09 May 2017

WOOLGER, David Paul

Active
Headcorn Road, StaplehurstTN12 0DS
Born June 1980
Director
Appointed 09 May 2017

Persons with significant control

2

Mr David Paul Woolger

Active
Bridge Road, Kings LangleyWD4 8SZ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Staplehurst, TonbridgeTN12 0DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 February 2018
RPCH01RPCH01
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2017
NEWINCIncorporation