Meller Flow Trans Limited

DataGardener
live
Small

Meller Flow Trans Limited

04085371Private Limited With Share Capital

12 Millersdale Close, Euroway Industrial Estate, Bradford, BD46RX
Incorporated

06/10/2000

Company Age

25 years

Directors

2

Employees

33

SIC Code

45310

Risk

very low risk

Company Overview

Registration, classification & business activity

Meller Flow Trans Limited (04085371) is a private limited with share capital incorporated on 06/10/2000 (25 years old) and registered in bradford, BD46RX. The company operates under SIC code 45310 and is classified as Small.

Meller flow trans ltd is an oil & energy company based out of united kingdom.

Private Limited With Share Capital
SIC: 45310
Small
Incorporated 06/10/2000
BD46RX
33 employees

Financial Overview

Total Assets

£7.35M

Liabilities

£2.14M

Net Assets

£5.21M

Turnover

£12.95M

Cash

£593.4K

Key Metrics

33

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Medium
Category:Accounts
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:30-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:09-05-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-05-2012
Resolution
Category:Resolution
Date:09-05-2012
Miscellaneous
Category:Miscellaneous
Date:09-05-2012
Miscellaneous
Category:Miscellaneous
Date:09-05-2012
Resolution
Category:Resolution
Date:09-05-2012
Resolution
Category:Resolution
Date:09-05-2012
Legacy
Category:Mortgage
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:14-10-2011
Termination Secretary Company With Name
Category:Officers
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2011
Legacy
Category:Capital
Date:11-03-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:04-01-2010
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Officers
Date:20-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:24-01-2008
Legacy
Category:Capital
Date:17-05-2007
Resolution
Category:Resolution
Date:17-05-2007
Resolution
Category:Resolution
Date:17-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2007
Legacy
Category:Mortgage
Date:22-03-2007
Legacy
Category:Officers
Date:08-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2006
Legacy
Category:Annual Return
Date:27-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2006
Resolution
Category:Resolution
Date:10-01-2006
Resolution
Category:Resolution
Date:10-01-2006
Resolution
Category:Resolution
Date:10-01-2006
Resolution
Category:Resolution
Date:10-01-2006
Resolution
Category:Resolution
Date:10-01-2006
Auditors Resignation Company
Category:Auditors
Date:24-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Mortgage
Date:19-11-2005
Legacy
Category:Annual Return
Date:14-11-2005
Legacy
Category:Mortgage
Date:12-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2005
Legacy
Category:Annual Return
Date:19-10-2004
Resolution
Category:Resolution
Date:07-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2004
Resolution
Category:Resolution
Date:25-06-2004
Legacy
Category:Officers
Date:22-06-2004
Legacy
Category:Officers
Date:22-06-2004
Legacy
Category:Officers
Date:21-01-2004
Legacy
Category:Address
Date:06-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2003
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Annual Return
Date:30-10-2003

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemedium company
Due Date30/09/2027
Filing Date10/03/2026
Latest Accounts31/12/2025

Trading Addresses

12 Millersdale Close, Euroway Industrial Estate, Bradford, West Yorkshire, BD46RX

Contact

01274687687
admin@melleruk.cominfo@melleruk.commails@melleruk.com
melleruk.com
12 Millersdale Close, Euroway Industrial Estate, Bradford, BD46RX