MTOL LTD
Status | ACTIVE |
Company No. | 11361388 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
MTOL LTD is an active private limited company with number 11361388. It was incorporated 6 years, 19 days ago, on 15 May 2018. The company address is 41a Mynchens, Basildon, SS15 5EQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-29
Psc name: Bryan Anthony Thornton
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mr Catalin Nicusor Lechea
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Bryan Anthony Thornton
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catalin Nicusor Lechea
Notification date: 2021-07-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: 41a Mynchens Basildon SS15 5EQ
Change date: 2021-07-26
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-07
Psc name: Bryan Anthony Thornton
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mr Bryan Thornton
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Some Companies
KINGSFIELD SMALLWAYS LANE,BRIDGWATER,TA7 9EG
Number: | 11577067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROCK CLOSE,DONCASTER,DN9 1GR
Number: | 06693326 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILLRISE ROAD,ROMFORD,RM5 3BG
Number: | 11050340 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLE FARM COTTAGE,ANTROBUS,CW9 6NN
Number: | 04959193 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDDALL & HILTON (LEASING) LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 01776271 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHURCH ROAD,ROMFORD,RM3 0JX
Number: | 09957225 |
Status: | ACTIVE |
Category: | Private Limited Company |