MTC NORTHWEST LIMITED

Gores Road Gores Road, Kirkby Liverpool, L33 7XS, Merseyside
StatusACTIVE
Company No.03813731
CategoryPrivate Limited Company
Incorporated26 Jul 1999
Age24 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

MTC NORTHWEST LIMITED is an active private limited company with number 03813731. It was incorporated 24 years, 10 months, 19 days ago, on 26 July 1999. The company address is Gores Road Gores Road, Kirkby Liverpool, L33 7XS, Merseyside.



Company Fillings

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038137310005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2023

Action Date: 11 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-11

Capital : 92.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Jennifer Gray

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Raymond Stewart

Appointment date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mr Mark Ian Winter

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Karen Mcgrory

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-11

Officer name: Mr Mark Ian Winter

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-11

Officer name: Karen Mcgrory

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John French

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 31 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 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: 25 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 038137310006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Stephen Leslie Gray

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Allen

Termination date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038137310005

Charge creation date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Stephen Leslie Gray

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Stephen Paul Gray

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: John French

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Jennifer Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-09

Officer name: Karen Mcgrory

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mcgrory

Change date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John French

Change date: 2010-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: gores road knowsley industrial park kirkby liverpool merseyside L33 7XS

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 26/03/02 from: brookfield drive liverpool merseyside L9 7AJ

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/09/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/12/00

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 08/09/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE

Documents

View document PDF

Incorporation company

Date: 26 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELOVED FRAGRANCES LIMITED

28 CHERSTON ROAD,LOUGHTON,IG10 3PL

Number:10938877
Status:ACTIVE
Category:Private Limited Company

BETEA UTILITIES LTD

11 LYNWOOD DRIVE,ROMFORD,RM5 2RB

Number:10598665
Status:ACTIVE
Category:Private Limited Company

GRAEME DALBY CONSULTANCY SERVICES LTD

4 CARDIFF AVENUE,NEW WALTHAM,DN36 4QD

Number:08310951
Status:ACTIVE
Category:Private Limited Company

JANE LEAH CONSULTS LTD

BALTIC CREATIVE CAMPUS,LIVERPOOL,L1 0AH

Number:08492074
Status:ACTIVE
Category:Private Limited Company

LAINDON HOLDINGS LIMITED

SERVICE HOUSE,BASILDON,SS15 6RW

Number:00332450
Status:ACTIVE
Category:Private Limited Company

THE PAVILION HOTEL (BRIGHTON) LIMITED

134 WIGMORE STREET,LONDON,W1U 3SE

Number:10167846
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