About

Registered Number: 04013415
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Leecon Way, Rochford, Essex, SS4 1TU

 

Having been setup in 2000, M T Auto Ltd has its registered office in Rochford, Essex, it's status is listed as "Active". We don't know the number of employees at M T Auto Ltd. The organisation has 2 directors listed as Tribe, Dawn Ann, Tribe, Michael Edgar Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIBE, Michael Edgar Keith 13 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TRIBE, Dawn Ann 13 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 12 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 June 2011
AD01 - Change of registered office address 25 June 2011
AD01 - Change of registered office address 25 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 24 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 09 August 2002
225 - Change of Accounting Reference Date 04 January 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 27 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.