M-TECH LITE LIMITED

Unit 15 Elford Lowe Farm Unit 15 Elford Lowe Farm, Tamworth, B79 9BJ, Staffordshire, England
StatusACTIVE
Company No.05501129
CategoryPrivate Limited Company
Incorporated06 Jul 2005
Age18 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 09 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed suzy edmonds

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michael edmonds

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael read

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael read

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon read

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathon read / 25/03/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael william read

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sandra read

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jonathon read

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD BARTOSCH LTD

1 BATH MEWS,CHELTENHAM,GL53 7HL

Number:09360236
Status:ACTIVE
Category:Private Limited Company

BRANDSTIGATE (UK) LIMITED

602 CANNON WHARF BUSINESS CENTRE,LONDON,SE8 5EN

Number:09788413
Status:ACTIVE
Category:Private Limited Company

J & B FISHERIES LTD

11 MARSDEN AVENUE,OSSETT,WF5 0AW

Number:11260560
Status:ACTIVE
Category:Private Limited Company

LOSERVILLE LIMITED

89 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:08030822
Status:ACTIVE
Category:Private Limited Company

PHOENIX QUARTER 163 LIMITED

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

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