About

Registered Number: 03328067
Date of Incorporation: 05/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 56 Shelton Enterprise Centre, Bedford Street, Stoke-On-Trent, Staffordshire, ST1 4PZ

 

Mtf Repairs Ltd was registered on 05 March 1997 with its registered office in Stoke-On-Trent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORLEY, David 05 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BRAGG, Geoffrey John 05 March 1997 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 12 November 2018
PSC07 - N/A 12 November 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 12 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 March 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 24 May 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 16 February 1999
AA - Annual Accounts 30 November 1998
395 - Particulars of a mortgage or charge 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
363s - Annual Return 24 March 1998
287 - Change in situation or address of Registered Office 08 December 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.