About

Registered Number: 05415903
Date of Incorporation: 06/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Conway Goring Road, Crays Pond, Reading, RG8 7QG,

 

Established in 2005, Mtc Motorcycles Ltd have registered office in Reading. We don't know the number of employees at this organisation. There are 3 directors listed as Dee, Martin, Binisevicius, Marius, Johnstone, Mark Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINISEVICIUS, Marius 16 October 2017 27 February 2020 1
JOHNSTONE, Mark Andrew 06 April 2005 16 October 2017 1
Secretary Name Appointed Resigned Total Appointments
DEE, Martin 06 April 2005 16 October 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 02 September 2020
AD01 - Change of registered office address 02 March 2020
PSC07 - N/A 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
PSC01 - N/A 28 February 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 19 June 2006
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.