M-TECH LITE LIMITED
Status | ACTIVE |
Company No. | 05501129 |
Category | Private Limited Company |
Incorporated | 06 Jul 2005 |
Age | 18 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
M-TECH LITE LIMITED is an active private limited company with number 05501129. It was incorporated 18 years, 9 months, 22 days ago, on 06 July 2005. The company address is Unit 15 Elford Lowe Farm Unit 15 Elford Lowe Farm, Tamworth, B79 9BJ, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 07 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzy Edmonds
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Michael Scott Edmonds
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
New address: Unit 15 Elford Lowe Farm Elford Tamworth Staffordshire B79 9BJ
Change date: 2020-12-04
Old address: Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH England
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-01
Psc name: M-Tech Limited
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Change person secretary company with change date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzy Edmonds
Change date: 2019-12-11
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Scott Edmonds
Change date: 2019-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M-Tech Limited
Change date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
New address: Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH
Change date: 2019-12-11
Old address: Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-08
Psc name: M-Tech Limited
Documents
Change person secretary company with change date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-08
Officer name: Suzy Edmonds
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Scott Edmonds
Change date: 2017-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Old address: Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW
Change date: 2017-06-08
New address: Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Change person secretary company with change date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Suzy Edmonds
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Scott Edmonds
Change date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW
Change date: 2014-07-22
Old address: Unit 10 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW England
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Old address: Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB
Change date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 09 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reon motorsport LIMITED\certificate issued on 09/11/10
Documents
Change of name notice
Date: 09 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Old address: Saxon Cross, Bell Lane Byfield Daventry NN11 6US
Change date: 2009-11-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 06 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-06
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed suzy edmonds
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed michael edmonds
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael read
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael read
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon read
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathon read / 25/03/2009
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael william read
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra read
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jonathon read
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 09360236 |
Status: | ACTIVE |
Category: | Private Limited Company |
602 CANNON WHARF BUSINESS CENTRE,LONDON,SE8 5EN
Number: | 09788413 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MARSDEN AVENUE,OSSETT,WF5 0AW
Number: | 11260560 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 08030822 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHINNIES CHURCH ROAD,LONGFIELD,DA3 8DJ
Number: | 10666774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LUXURY SOFA COMPANY LIMITED
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 09118442 |
Status: | ACTIVE |
Category: | Private Limited Company |