About

Registered Number: 04087387
Date of Incorporation: 10/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Martindales House, Union Road, Bolton, BL2 2HF

 

Mtf (UK) Ltd was established in 2000. Currently we aren't aware of the number of employees at the this business. This company has 2 directors listed as Crowther, Anthony James, Frith, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Anthony James 05 October 2017 - 1
FRITH, Andrew 30 April 2004 13 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 28 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 13 February 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
RESOLUTIONS - N/A 05 November 2008
MEM/ARTS - N/A 05 November 2008
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 20 April 2006
287 - Change in situation or address of Registered Office 03 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
CERTNM - Change of name certificate 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Outstanding

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Mortgage debenture 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.