About

Registered Number: 06669115
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 11 Evans House The Embankment, Nash Mills Wharf, Hemel Hempstead, HP3 9FY,

 

Based in Hemel Hempstead, M T Paving Ltd was setup in 2008, it's status at Companies House is "Active". There are 4 directors listed for this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TISHALOVICH, Mihail 11 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SAFARAN, Tatsiana 02 October 2013 - 1
KUDRJAVCEVS, Andrejs 11 August 2008 01 October 2013 1
RWL REGISTRARS LIMITED 11 August 2008 11 August 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AAMD - Amended Accounts 10 April 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 10 May 2017
AD01 - Change of registered office address 26 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 May 2014
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
RESOLUTIONS - N/A 18 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.