About

Registered Number: 03710714
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Mtb House, North Farm Road, Tunbridge Wells, Kent, TN2 3DH

 

Founded in 1999, M T B Computer Services Ltd has its registered office in Tunbridge Wells, Kent, it has a status of "Active". M T B Computer Services Ltd is registered for VAT in the UK. This organisation currently employs 1-10 staff. Herman, Georgina is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERMAN, Georgina 10 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 19 October 2018
MR04 - N/A 29 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AAMD - Amended Accounts 28 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 21 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 October 2001
CERTNM - Change of name certificate 04 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 23 February 2000
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 June 2011 Fully Satisfied

N/A

Debenture 05 May 2011 Outstanding

N/A

Debenture 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.