MTAG MOULDINGS LTD

Unit 6 & 7 Coldham Road Industrial Estate Unit 6 & 7 Coldham Road Industrial Estate, Coningsby, LN4 4SE, Lincolnshire, England
StatusACTIVE
Company No.07323013
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

MTAG MOULDINGS LTD is an active private limited company with number 07323013. It was incorporated 13 years, 11 months, 15 days ago, on 22 July 2010. The company address is Unit 6 & 7 Coldham Road Industrial Estate Unit 6 & 7 Coldham Road Industrial Estate, Coningsby, LN4 4SE, Lincolnshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 28 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mtag (Holdings) Ltd

Notification date: 2023-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas David Maltby

Cessation date: 2023-05-05

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Thorpe

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Alexander Agnew

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Thorpe

Appointment date: 2023-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Karen Maltby

Termination date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Maltby

Termination date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Karen Maltby

Termination date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas David Maltby

Notification date: 2019-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas David Maltby

Cessation date: 2019-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr Nicholas David Maltby

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Nicholas David Maltby

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-22

Psc name: Mr Nicholas David Maltby

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Karen Maltby

Appointment date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Mr Nicholas David Maltby

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-27

Officer name: Susan Karen Maltby

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: Riverside Cottage Frithville Boston Lincolnshire PE22 7DR

New address: Unit 6 & 7 Coldham Road Industrial Estate Coldham Road Coningsby Lincolnshire LN4 4SE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLISS MANAGEMENT LIMITED

50 ST. IVES ROAD,WIGSTON,LE18 2JA

Number:10661543
Status:ACTIVE
Category:Private Limited Company
Number:10337740
Status:ACTIVE
Category:Private Limited Company

FP OPTOMS LTD

57 GIFFORD ROAD,LONDON,NW10 9ED

Number:10175269
Status:ACTIVE
Category:Private Limited Company

GO CLICK MONEY LIMITED

11 BANKWELL STREET,MANCHESTER,M15 5LN

Number:10069212
Status:ACTIVE
Category:Private Limited Company

LEMSHOP LTD

176 BLACKSTOCK ROAD,LONDON,N5 1HA

Number:09333624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PA INTERNATIONAL CONSULTING GROUP LIMITED

10 BRESSENDEN PLACE,LONDON,SW1E 5DN

Number:00854631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source