About

Registered Number: 03015670
Date of Incorporation: 30/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Riley Close, Royal Oak Trading Estate, Daventry, Northamptonshire, NN11 8QT

 

Founded in 1995, M C T Engineering Ltd has its registered office in Daventry in Northamptonshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOKE, Stephen Geoffrey 03 November 1997 - 1
JOSEPH, David Alistair 03 November 1997 - 1
MUNJAL, Ujjwal 15 January 2018 - 1
SZMIGIELSKI, Steven 21 February 2001 - 1
BUTTERFIELD, Giles Dickon 08 March 1995 03 November 1997 1
STRIDE, Roy 03 November 1997 15 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 10 September 2019
MR01 - N/A 13 August 2019
MR04 - N/A 31 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 December 2018
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
AAMD - Amended Accounts 06 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 13 February 2017
CH03 - Change of particulars for secretary 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AAMD - Amended Accounts 23 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 26 April 2015
MR04 - N/A 26 March 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363s - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 18 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 26 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 31 January 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 06 February 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 26 February 1999
395 - Particulars of a mortgage or charge 09 December 1998
AA - Annual Accounts 28 October 1998
363b - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 04 December 1996
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
363s - Annual Return 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
CERTNM - Change of name certificate 20 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

Debenture 12 November 2007 Fully Satisfied

N/A

Debenture 04 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.