About

Registered Number: 05407868
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, SW19 4EU,

 

Founded in 2005, Merton Auto Technics Ltd are based in London. The organisation has 4 directors listed as Mcculloch, Kirstie, Barton, Natalie Kim, Macivor, Stewart David Robert, Matthews, Trevor John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Natalie Kim 01 April 2019 - 1
MACIVOR, Stewart David Robert 01 August 2016 - 1
MATTHEWS, Trevor John 30 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Kirstie 30 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 02 December 2016
AP01 - Appointment of director 09 August 2016
SH01 - Return of Allotment of shares 09 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.