M.C.T. HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05963435 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
M.C.T. HOLDINGS LIMITED is an active private limited company with number 05963435. It was incorporated 17 years, 7 months, 28 days ago, on 11 October 2006. The company address is Suite 1d, Widford Business Centre Suite 1d, Widford Business Centre, Chelmsford, CM1 3AG, England.
Company Fillings
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jacqueline Anne Sadler
Change date: 2024-04-02
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wgf Services Ltd
Change date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-30
New address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG
Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
Documents
Gazette filings brought up to date
Date: 06 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-30
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Foskett
Appointment date: 2020-10-29
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-29
Officer name: Jacqueline Anne Sadler
Documents
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company current shortened
Date: 27 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-27
Made up date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-21
Psc name: Jacqueline Anne Sadler
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wgf Services Ltd
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Anne Sadler
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 22 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rapid Business Services Limited
Termination date: 2017-04-01
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Anne Sadler
Change date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
Change date: 2017-04-12
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Old address: Leigh House, Weald Road Brentwood Essex CM14 4SX
New address: Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2016-03-23
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Anne Sadler
Change date: 2016-03-22
Documents
Change corporate secretary company with change date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rapid Business Services Limited
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Michael James Foskett
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Capital alter shares redemption statement of capital
Date: 28 Nov 2012
Action Date: 17 Feb 2012
Category: Capital
Type: SH02
Date: 2012-02-17
Capital : 30,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change account reference date company current extended
Date: 23 Nov 2010
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-02-28
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Nov 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Foskett
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rapid Business Services Limited
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Anne Sadler
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 26/11/08\gbp si 224999@1=224999\gbp ic 1/225000\
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/05/07
Documents
Resolution
Date: 31 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
Documents
Certificate change of name company
Date: 19 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deuce sport LIMITED\certificate issued on 19/02/07
Documents
Certificate change of name company
Date: 06 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terris restaurants LIMITED\certificate issued on 06/11/06
Documents
Some Companies
OFFICE 7 BARING CHAMBERS,COWES,PO31 7SY
Number: | 11482581 |
Status: | ACTIVE |
Category: | Private Limited Company |
NBV ENTERPRISE CENTRE DAVID LANE,NOTTINGHAM,NG6 0JU
Number: | 10952269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 07887852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 THE PRECINCT,MORPETH,NE65 9YF
Number: | 11812185 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTLEY BRANSCOMBE DESIGNS LIMITED
SUITE 2,DARLINGTON,DL3 7SD
Number: | 11637140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TURCAN CONNELL,LONDON,W1K 1AW
Number: | 08725585 |
Status: | ACTIVE |
Category: | Private Limited Company |