About

Registered Number: 05024670
Date of Incorporation: 23/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 14 Oaklea,Kinmel Bay, Rhyl, Conwy, LL18 5HZ

 

Mth Electrical Contractors Ltd was registered on 23 January 2004 and has its registered office in Rhyl in Conwy, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Hatwood, Angela Mary, Hatwood, James, Hatwood, Martin, Hatwood, Brenda, Hatwood, Michael Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATWOOD, James 01 November 2016 - 1
HATWOOD, Martin 23 January 2004 - 1
HATWOOD, Michael Thomas 23 January 2004 04 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HATWOOD, Angela Mary 20 October 2011 - 1
HATWOOD, Brenda 23 January 2004 20 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 25 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP03 - Appointment of secretary 03 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
225 - Change of Accounting Reference Date 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.