About

Registered Number: 06365853
Date of Incorporation: 10/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

M-tech Bodyshop Ltd was founded on 10 September 2007 with its registered office in East Sussex, it has a status of "Active". There are 4 directors listed as Hamilton, Michael, Arebi, Sameer Sulla Abdullah, Hamilton, Michael, Rose, Anthony John for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Michael 02 June 2014 - 1
AREBI, Sameer Sulla Abdullah 10 September 2007 11 May 2012 1
HAMILTON, Michael 10 September 2007 11 May 2012 1
ROSE, Anthony John 01 June 2012 02 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 30 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.