About

Registered Number: 05253249
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 28 Colemeadow Road, Redditch, Worcestershire, B98 9PB

 

Mortek Ltd was registered on 07 October 2004 and are based in Redditch in Worcestershire, it's status at Companies House is "Active". This business has 4 directors listed as Ansell, James Nikki, Ansell, Nicolas David, Elvins, Paul Jonathon, Ansell, Rita Pauline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, James Nikki 12 October 2004 - 1
ANSELL, Nicolas David 12 October 2004 - 1
ELVINS, Paul Jonathon 19 October 2006 - 1
ANSELL, Rita Pauline 19 October 2006 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 19 September 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 20 October 2010
CERTNM - Change of name certificate 29 July 2010
CONNOT - N/A 06 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 12 June 2008
MEM/ARTS - N/A 12 June 2008
AA - Annual Accounts 16 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 19 September 2006
MEM/ARTS - N/A 07 June 2006
CERTNM - Change of name certificate 30 May 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.