About

Registered Number: 04826454
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 39a South Street, Dorking, Surrey, RH4 2JX,

 

Established in 2003, Mlt Autos Ltd are based in Dorking in Surrey, it's status is listed as "Active". There are 4 directors listed as Leamon, Richard, Farnaby, Robert Tristan, Smith, Laura Cecelia, Smith, Michael Edwin for Mlt Autos Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAMON, Richard 01 May 2005 - 1
FARNABY, Robert Tristan 01 May 2005 30 November 2008 1
SMITH, Laura Cecelia 09 July 2003 30 April 2005 1
SMITH, Michael Edwin 09 July 2003 30 April 2005 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 12 April 2013
AAMD - Amended Accounts 27 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.