MILKALYSER LIMITED

47 BOUTPORT STREET, BARNSTAPLE  EX31 1SQ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08461830
  • Last Updated: 01 Mar 2022

Company Profile

MILKALYSER LIMITED was incorporated on Tuesday, March 26, 2013 as a Private Limited Company with registered address in BARNSTAPLE. MILKALYSER LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other research and experimental development on natural sciences and engineering. This Private Limited Company has been operating for 11 years 5 months and 29 days.

Name MILKALYSER LIMITED
Company number 08461830
Company type Private Limited Company
Incorporation date 26 Mar 2013
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 47 BOUTPORT STREET
BARNSTAPLE
EX31 1SQ
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Lely Investments N.V. 1,3147 Pb Maassluis Dates: Monday, January 27, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mercia Growth Nominees 7 Limited 17 High Street, B95 5AA Dates: Tuesday, October 17, 2017 - Monday, January 27, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mercia Growth Nominees 6 Limited 17 High Street, B95 5AA Dates: Monday, March 27, 2017 - Monday, January 27, 2020
significant influence or control
Professor Toby Trevor Fury Mottram Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 27, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 December
Next annual accounts due 29 December 2021, (-1000 days left)
Latest accounts 31 December 2019
Next confirmation statement due 23 April 2017
Last confirmation statement dated 26 March 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
MILKALYSER LIMITED 26 Mar 2013
ECOW COLLAR LIMITED 17 Jun 2014
ECOW DEVELOPMENTS LIMITED 27 Aug 2016