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.
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 |
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 |
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 |