MTM LUBRICANTS LTD

Unit 6 Carn Road Business Centre, Portadown, BT63 5WG, County Armagh
StatusACTIVE
Company No.NI072369
CategoryPrivate Limited Company
Incorporated17 Apr 2009
Age15 years, 1 month, 28 days
JurisdictionNorthern Ireland

SUMMARY

MTM LUBRICANTS LTD is an active private limited company with number NI072369. It was incorporated 15 years, 1 month, 28 days ago, on 17 April 2009. The company address is Unit 6 Carn Road Business Centre, Portadown, BT63 5WG, County Armagh.



Company Fillings

Second filing of director appointment with name

Date: 22 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jonathan Mcardle

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mcardle

Appointment date: 2024-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Mcardle

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Tony Mcardle

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Tony Mcardle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Sep 2017

Action Date: 10 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 3 GBP

Date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mawhinney

Termination date: 2016-09-19

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-19

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Curran

Termination date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mawhinney

Appointment date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: Unit 5 Carn Estate Carn Court Road Craigavon Co. Armagh BT63 5YX Northern Ireland

Change date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: 122 Ballynamoney Road Lurgan Co. Armagh BT66 6LD Northern Ireland

Change date: 2012-04-17

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2012

Action Date: 17 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-17

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Change-of-name

Type: SH01

Description: Return of Allotment of Shares

Documents

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2011

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Curran

Change date: 2011-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: 76 Milltown Road Benburb Dungannon Co. Tyrone BT71 7LZ Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Mcardle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Mark Curran

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: 122 Ballynamoney Road Lurgan County Armagh BT66 6LD Northern Ireland

Change date: 2010-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: 122 Carnamoney Road Lurgan County Armagh BT66 6LD Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: C/O Cavanagh Kelly 38 Northland Row Dungannon Tyrone BT71 6AP Northern Ireland

Change date: 2010-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: 122 Ballymoney Road Lurgan Armagh BT66 6LD Northern Ireland

Change date: 2010-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: 76 Hilltown Road Dungannon Co Tyrone BT71 7LZ

Change date: 2010-03-12

Documents

View document PDF

Incorporation company

Date: 17 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A QUALITY CARE SERVICE LIMITED

1 MORLEYS PLACE,CAMBRIDGE,CB22 3TG

Number:11705965
Status:ACTIVE
Category:Private Limited Company

CAR SPECIALIST MANAGEMENT LIMITED

4 MAGNOLIA CLOSE,LONDON,E10 5TJ

Number:11144059
Status:ACTIVE
Category:Private Limited Company

CATALYSTPLUS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10362776
Status:ACTIVE
Category:Private Limited Company

LAURIATE LTD

MAGDALEN CENTRE,THE OXFORD SCIENCE PARK OXFORD,OX4 4GA

Number:03733445
Status:ACTIVE
Category:Private Limited Company

LOW CARBON LIGHTING LIMITED

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK,WARRINGTON,WA4 4BS

Number:07206377
Status:IN ADMINISTRATION
Category:Private Limited Company

ST. MORITZ RESTAURANT LTD

ST. MORITZ CLUB,LONDON,W1F 8WJ

Number:07069919
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