Darlington
Co Durham
DL3 0QT
Director Name | Mrs Veronica Garner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Secretary Name | Mrs Lindsey Leary |
---|---|
Status | Current |
Appointed | 02 August 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Director Name | Mr Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Secretary Name | Andrew Michael Lyon |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Registered Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mech-tool Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
21 April 2015 | Delivered on: 5 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
26 May 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
31 May 2022 | Company name changed mte design LIMITED\certificate issued on 31/05/22
|
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
5 August 2019 | Appointment of Mrs Lindsey Leary as a secretary on 2 August 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2018 to 30 September 2017 (1 page) |
7 March 2018 | Accounts for a dormant company made up to 30 March 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 May 2015 | Registration of charge 088375200001, created on 21 April 2015 (19 pages) |
5 May 2015 | Registration of charge 088375200001, created on 21 April 2015 (19 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
13 March 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
13 March 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|