About

Registered Number: 05424609
Date of Incorporation: 14/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 91 Walter Nash Road East, Kidderminster, Worcestershire, DY11 7EE

 

Founded in 2005, Mt Transport (UK) Ltd have registered office in Kidderminster in Worcestershire, it's status at Companies House is "Active". There are 5 directors listed as Millard, Laura Paige, Fraser-macnamara, Charles Valentine, Hill, Tracy Jayne, Fraser-macnamara, Charles Valentine, Hill, Mark Adrian for Mt Transport (UK) Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER-MACNAMARA, Charles Valentine 15 July 2008 24 March 2016 1
HILL, Mark Adrian 14 April 2005 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Laura Paige 24 March 2016 - 1
FRASER-MACNAMARA, Charles Valentine 26 September 2007 24 March 2016 1
HILL, Tracy Jayne 15 February 2007 02 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 05 May 2016
AP03 - Appointment of secretary 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
363a - Annual Return 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
353 - Register of members 29 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
363s - Annual Return 02 June 2006
225 - Change of Accounting Reference Date 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 August 2007 Fully Satisfied

N/A

Debenture 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.