About

Registered Number: 04371158
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Spitfire Way, Sherburn Enterprise Park, Leeds, West Yorkshire, LS25 6NW

 

Established in 2002, Mht Enterprises Ltd has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAVAKOLI, James Mathew 14 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TAVAKOLI, James Mathew 23 May 2002 - 1
HOBSON, Andrea 11 February 2002 23 May 2002 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 July 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 07 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.