About

Registered Number: 06506052
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 23a The Precinct, Waterlooville, Hampshire, PO7 7DT

 

M Tec Walling Ltd was registered on 18 February 2008, it's status in the Companies House registry is set to "Active". Jenner, Stephen Michael, Smith, Stephen Roy, Smith, Stephen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Stephen Michael 14 May 2008 - 1
SMITH, Stephen Roy 01 April 2016 - 1
SMITH, Stephen 14 May 2008 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 08 October 2019
MR01 - N/A 07 May 2019
MR01 - N/A 29 March 2019
CS01 - N/A 19 March 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 08 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 08 May 2013
CH04 - Change of particulars for corporate secretary 08 May 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 13 April 2012
AP04 - Appointment of corporate secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
353 - Register of members 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.