MTECH RESOURCES LIMITED

22 Burton Way, Windsor, SL4 4NJ, England
StatusACTIVE
Company No.09186663
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MTECH RESOURCES LIMITED is an active private limited company with number 09186663. It was incorporated 9 years, 8 months, 24 days ago, on 22 August 2014. The company address is 22 Burton Way, Windsor, SL4 4NJ, England.



Company Fillings

Change person director company with change date

Date: 09 Nov 2023

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brandon David John

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: 108 Eton Wick Road Eton Wick Windsor SL4 6JU England

Change date: 2023-03-28

New address: 22 Burton Way Windsor SL4 4NJ

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fitzgerald

Termination date: 2021-11-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brandon David John

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brandon David John

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mr John David Brandon

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brandon David John

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Brandon

Change date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fitzgerald

Appointment date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-15

Psc name: John David Brandon

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-15

Psc name: Michael Jeremy Dauncey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Michael Jeremy Dauncey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Brandon

Appointment date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Jacqueline Elizabeth Dauncey

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Jeremy Dauncey

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-20

New address: 108 Eton Wick Road Eton Wick Windsor SL4 6JU

Old address: Park House Park Street Maidenhead Berkshire SL6 1SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Michael Jeremy Dauncey

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jeremy Dauncey

Termination date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-07

Officer name: Michael Jeremy Dauncey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mrs Jacqueline Elizabeth Dauncey

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGLASK LIMITED

5 CROWN MEADOWS,BRAINTREE,CM7 9EX

Number:06720569
Status:ACTIVE
Category:Private Limited Company

ALRON LIMITED

69 HIRST WOOD ROAD,SHIPLEY,BD18 4BU

Number:01943599
Status:ACTIVE
Category:Private Limited Company

AM LEGAL - EMPLOYMENT SOLUTIONS LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:09631197
Status:ACTIVE
Category:Private Limited Company

AMRELI LEISURE LTD

SUITE 2, FIRST FLOOR ELLERSLIE HOUSE,HUDDERSFIELD,HD2 2AG

Number:11698608
Status:ACTIVE
Category:Private Limited Company

ARMPEN ROUTSI LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11655138
Status:ACTIVE
Category:Private Limited Company

MINDU LIMITED

4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS

Number:09256335
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