Company NameMech-Tool Thermal Defence Limited
DirectorsMarshall Kenneth Garner and Veronica Garner
Company StatusActive
Company Number08837520
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Previous NameMTE Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Marshall Kenneth Garner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMrs Veronica Garner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Secretary NameMrs Lindsey Leary
StatusCurrent
Appointed02 August 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Secretary NameAndrew Michael Lyon
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT

Location

Registered AddressMech-Tool House
Whessoe Road
Darlington
Co Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mech-tool Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

21 April 2015Delivered on: 5 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

26 May 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
31 May 2022Company name changed mte design LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
(3 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
5 August 2019Appointment of Mrs Lindsey Leary as a secretary on 2 August 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
19 March 2018Previous accounting period shortened from 30 March 2018 to 30 September 2017 (1 page)
7 March 2018Accounts for a dormant company made up to 30 March 2017 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 May 2015Registration of charge 088375200001, created on 21 April 2015 (19 pages)
5 May 2015Registration of charge 088375200001, created on 21 April 2015 (19 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 March 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
13 March 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1,000
(46 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1,000
(46 pages)