M-TECH CONTROLS LTD

Unit A Twydall Enterprise Centre Unit A Twydall Enterprise Centre, Gillingham, ME8 6XX, England
StatusACTIVE
Company No.08870366
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

M-TECH CONTROLS LTD is an active private limited company with number 08870366. It was incorporated 10 years, 5 months, 4 days ago, on 30 January 2014. The company address is Unit A Twydall Enterprise Centre Unit A Twydall Enterprise Centre, Gillingham, ME8 6XX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-07

Old address: 32 Abigail Crescent Abigail Crescent Walderslade Chatham ME5 9DZ England

New address: Unit a Twydall Enterprise Centre Lower Twydall Lane Gillingham ME8 6XX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: 32 Abigail Crescent Abigail Crescent Walderslade Chatham ME5 9DZ England

New address: 32 Abigail Crescent Abigail Crescent Walderslade Chatham ME5 9DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: 48 New Road New Road Cliffe Rochester Kent ME3 7SL England

New address: 32 Abigail Crescent Abigail Crescent Walderslade Chatham ME5 9DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 28 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Mr Mark Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

Old address: 19 Slatin Road Rochester Kent ME2 3AU

New address: 48 New Road New Road Cliffe Rochester Kent ME3 7SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Mark Johnson

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCAVE GROUP LIMITED(THE)

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01587584
Status:ACTIVE
Category:Private Limited Company

BRIGHT MORTGAGE SERVICES LIMITED

THE HUB LAKE MEADOWS BUSINESS PARK,BILLERICAY,CM12 0EQ

Number:08860929
Status:ACTIVE
Category:Private Limited Company

INFINITE TECHNOLOGY LIMITED

FLAT 45 GATEWAY COURT,ILFORD,IG2 6LZ

Number:09565590
Status:ACTIVE
Category:Private Limited Company

JEREMY HEALY LTD

506 KINGSBURY ROAD,LONDON,NW9 9HE

Number:07872094
Status:ACTIVE
Category:Private Limited Company

OLIVE PRODUCTIONS LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:04938612
Status:ACTIVE
Category:Private Limited Company

PRIORY BAY HOTEL LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:10204133
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