MT CLOTHING LIMITED

8 St. Andrews Road South 8 St. Andrews Road South, Lytham St. Annes, FY8 1SR, Lancs
StatusACTIVE
Company No.08250597
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MT CLOTHING LIMITED is an active private limited company with number 08250597. It was incorporated 11 years, 7 months, 22 days ago, on 12 October 2012. The company address is 8 St. Andrews Road South 8 St. Andrews Road South, Lytham St. Annes, FY8 1SR, Lancs.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr Steven Merricks

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Merricks

Change date: 2022-03-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Carter Ingham

Notification date: 2021-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Mar 2021

Category: Address

Type: AD03

New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Mar 2021

Category: Address

Type: AD02

New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW

Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-21

Psc name: Mr Steven Merricks

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Merricks

Change date: 2021-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Mar 2020

Category: Address

Type: AD03

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change sail address company with new address

Date: 19 Mar 2020

Category: Address

Type: AD02

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Carter Ingham

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Matthew Carter Ingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Carter Ingham

Change date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Old address: 4 Chaucer Place Blackpool Lancashire FY2 0GL England

Change date: 2013-11-14

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Ingham

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTH PAVING LTD

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:11574519
Status:ACTIVE
Category:Private Limited Company

DOUBLE SEAL FRAMES LIMITED

231 WEST HENDON BROADWAY,,NW9 7DG

Number:02394157
Status:ACTIVE
Category:Private Limited Company

M BRACE PRECIOUS JEWELLERY LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:09284395
Status:ACTIVE
Category:Private Limited Company

PLANTAGENET BUILD LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:07464887
Status:ACTIVE
Category:Private Limited Company

SEEMORE MEDIA LIMITED

ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:06835335
Status:ACTIVE
Category:Private Limited Company

SIAS ENGINEERING SERVICES LIMITED PARTNERSHIP

UNIT 4 KNOWLE SPRING INDUSTRIAL,KEIGHLEY,BD21 1AQ

Number:LP006829
Status:ACTIVE
Category:Limited Partnership

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