About

Registered Number: 03812701
Date of Incorporation: 23/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 6 Merling Close, Chessington, Surrey, KT9 2GB

 

Mthl Fleet Services Truck & Trailer Parts Ltd was founded on 23 July 1999, it's status is listed as "Active". There are 2 directors listed as West, Mark, West, Teresa for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Mark 02 August 1999 - 1
WEST, Teresa 02 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 26 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.