MTR GROUP HOLDING LIMITED

Technology House Magnesium Way Technology House Magnesium Way, Burnley, BB12 7BF, England
StatusACTIVE
Company No.10326073
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

MTR GROUP HOLDING LIMITED is an active private limited company with number 10326073. It was incorporated 7 years, 9 months, 7 days ago, on 11 August 2016. The company address is Technology House Magnesium Way Technology House Magnesium Way, Burnley, BB12 7BF, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hinds

Termination date: 2022-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-19

Officer name: Richard Hinds

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Richard Hinds

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Deacon

Appointment date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Casey

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Bryan

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Patrick O'keeffe

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Andrew Payne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Steven Healy

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr Timothy David Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall David Ennis

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-27

Psc name: Andrew Payne

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Healy

Cessation date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-27

Psc name: Mtr Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mr Richard Hinds

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall David Ennis

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Casey

Appointment date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 10 the Spire Green Centre the Pinnacles Harlow Essex CM19 5TR England

Change date: 2017-08-03

New address: Technology House Magnesium Way Hapton Burnley BB12 7BF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mr Gerard Patrick O'keeffe

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL PLASTIC SURGERY LLP

58 QUEEN SQUARE,BRISTOL,BS1 4LF

Number:OC306784
Status:ACTIVE
Category:Limited Liability Partnership

COURTYARD CONSTRUCTION LIMITED

BELL HOUSE,THATCHAM,RG19 8BB

Number:06841479
Status:LIQUIDATION
Category:Private Limited Company

EDUNION UK LIMITED

17B LOWER BANK ROAD,PRESTON,PR2 8NS

Number:09587724
Status:ACTIVE
Category:Private Limited Company

MAXIGLEN LTD

21C THE WESTERINGS,HOCKLEY,SS5 4NX

Number:03750048
Status:ACTIVE
Category:Private Limited Company

NORTHBROOK INTERIMS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:07002142
Status:ACTIVE
Category:Private Limited Company

OPAL BUILDING SERVICES LTD

PAVILION 6 321 SPRINGHILL PARKWAY,GLASGOW,G69 6GA

Number:SC506026
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