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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2016 | Outstanding |
N/A |
Legal charge | 29 June 2006 | Outstanding |
N/A |