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.
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 |
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 |