About

Registered Number: 05501129
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1b Stable Thorpe Offices The Thorpe Estate, Thorpe Constantine, Tamworth, Staffordshire, B79 0LH,

 

Established in 2005, M-tech Lite Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edmonds, Suzy, Read, Michael William, Read, Sandra Yvette, Read, Jonathon, Read, Michael William. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Jonathon 01 May 2008 22 June 2009 1
READ, Michael William 01 August 2005 22 June 2009 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Suzy 22 June 2009 - 1
READ, Michael William 01 May 2008 22 June 2009 1
READ, Sandra Yvette 01 August 2005 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CH03 - Change of particulars for secretary 12 December 2019
CH01 - Change of particulars for director 11 December 2019
PSC05 - N/A 11 December 2019
AD01 - Change of registered office address 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 July 2017
PSC05 - N/A 06 July 2017
CH03 - Change of particulars for secretary 09 June 2017
CH01 - Change of particulars for director 08 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 August 2015
CH03 - Change of particulars for secretary 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 09 February 2011
CERTNM - Change of name certificate 09 November 2010
CONNOT - N/A 09 November 2010
AR01 - Annual Return 03 September 2010
AD01 - Change of registered office address 23 November 2009
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 August 2007
363s - Annual Return 22 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.