About

Registered Number: 01267707
Date of Incorporation: 08/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Gorsey Mount Street, Stockport, Cheshire, SK1 3BU

 

M.T. Kaill (Plant Hire) Ltd was founded on 08 July 1976 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Thomas, Daniel David, Thomas, Diane, Thomas, John Tudor, Thomas, Mary Olive, Thomas, Stephen David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Daniel David 19 September 2019 - 1
THOMAS, Diane 01 June 1995 20 July 2020 1
THOMAS, John Tudor N/A 20 July 2020 1
THOMAS, Mary Olive N/A 20 July 2020 1
THOMAS, Stephen David N/A 20 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 15 May 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 31 December 2019
MR04 - N/A 20 November 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 17 May 2019
MR04 - N/A 03 May 2019
MR04 - N/A 03 May 2019
MR04 - N/A 03 May 2019
MR04 - N/A 03 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 31 May 2011
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
363s - Annual Return 20 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
363s - Annual Return 24 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 04 January 1996
288 - N/A 23 August 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 02 March 1993
AUD - Auditor's letter of resignation 17 August 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 20 May 1992
288 - N/A 01 April 1992
363a - Annual Return 04 September 1991
287 - Change in situation or address of Registered Office 27 September 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 15 May 1989
288 - N/A 15 May 1989
288 - N/A 15 May 1989
363 - Annual Return 15 May 1989
287 - Change in situation or address of Registered Office 09 March 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 24 May 1988
395 - Particulars of a mortgage or charge 13 January 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 July 2010 Fully Satisfied

N/A

Mortgage 15 July 2010 Fully Satisfied

N/A

Mortgage deed 15 July 2010 Fully Satisfied

N/A

Debenture 10 June 2010 Fully Satisfied

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Fixed and floating charge 26 April 2002 Fully Satisfied

N/A

Legal mortgage 05 January 1988 Fully Satisfied

N/A

Mortgage debenture 22 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.