About

Registered Number: 02882199
Date of Incorporation: 20/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: The Old School House, School Hill, Stratton, Cirencester, GL7 2LS

 

M.T.C.S. Ltd was founded on 20 December 1993, it has a status of "Active". The current directors of this business are listed as Taylor, Julie, Taylor, Michael David, Jefferies, Margaret Elaine, Taylor, Laurence, Taylor, Thomas Lambert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Julie 27 May 2020 - 1
TAYLOR, Michael David 20 December 1993 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Margaret Elaine 22 October 1998 31 December 2003 1
TAYLOR, Laurence 03 March 2004 21 May 2020 1
TAYLOR, Thomas Lambert 20 December 1993 22 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CH01 - Change of particulars for director 27 May 2020
AP01 - Appointment of director 27 May 2020
TM02 - Termination of appointment of secretary 21 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 06 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 08 September 1995
287 - Change in situation or address of Registered Office 23 April 1995
363s - Annual Return 09 February 1995
288 - N/A 07 January 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.