About

Registered Number: 06808864
Date of Incorporation: 03/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Devonshire Business Centre, Works Road, Letchworth Garden City, SG6 1GJ,

 

Based in Letchworth Garden City, Mdl Technologies Ltd was setup in 2009, it has a status of "Active". The current directors of Mdl Technologies Ltd are listed as Lucock, Mandy Susan, Lucock, Mark David, Ralph, Graham Christopher, Alpha Secretarial Limited at Companies House. 1-10 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCOCK, Mandy Susan 01 January 2013 - 1
LUCOCK, Mark David 03 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Graham Christopher 09 February 2009 16 February 2011 1
ALPHA SECRETARIAL LIMITED 03 February 2009 03 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
RESOLUTIONS - N/A 08 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 03 October 2010
SH01 - Return of Allotment of shares 17 March 2010
AR01 - Annual Return 17 March 2010
225 - Change of Accounting Reference Date 27 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.