MTAG MOULDINGS LTD
Status | ACTIVE |
Company No. | 07323013 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
50 ST. IVES ROAD,WIGSTON,LE18 2JA
Number: | 10661543 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENITON PARK PROPERTY HOLDINGS LIMITED
THE MEWS,COLYTON,EX24 6JU
Number: | 10337740 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GIFFORD ROAD,LONDON,NW10 9ED
Number: | 10175269 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BANKWELL STREET,MANCHESTER,M15 5LN
Number: | 10069212 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |