Background WavePink WaveYellow Wave

MB HEATING ENGINEERS LIMITED (10767399)

MB HEATING ENGINEERS LIMITED (10767399) is an active UK company. incorporated on 12 May 2017. with registered office in Chelmsford. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MB HEATING ENGINEERS LIMITED has been registered for 8 years. Current directors include BYRNE, Michael Terence.

Company Number
10767399
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BYRNE, Michael Terence
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB HEATING ENGINEERS LIMITED

MB HEATING ENGINEERS LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MB HEATING ENGINEERS LIMITED was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10767399

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HEROIC HIPPO LIMITED
From: 12 May 2017To: 15 January 2018
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Feb 22
Owner Exit
Feb 22
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BYRNE, Michael Terence

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1980
Director
Appointed 12 Jan 2018

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 13 Jan 2018
Resigned 04 Feb 2026

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 12 May 2017
Resigned 13 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mr Michael Terence Byrne

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2018
Ceased 01 Aug 2021

Mrs Hayley Byrne

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018
Ceased 01 Aug 2021

Mr Terry John Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation