About

Registered Number: 02727890
Date of Incorporation: 01/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Gables, Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE

 

M-tech (UK) Ltd was registered on 01 July 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the M-tech (UK) Ltd. Brown, Michael James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael James 02 July 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 24 May 2017
CH03 - Change of particulars for secretary 24 May 2017
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA01 - Change of accounting reference date 07 June 2010
AA - Annual Accounts 24 May 2010
RESOLUTIONS - N/A 25 February 2010
SH01 - Return of Allotment of shares 25 February 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 09 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 15 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1992
287 - Change in situation or address of Registered Office 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2009 Outstanding

N/A

Legal charge 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.