About

Registered Number: 07622985
Date of Incorporation: 05/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, HD1 1PA,

 

Mtix Ltd was registered on 05 May 2011 and are based in Huddersfield, it's status at Companies House is "Active". There are 3 directors listed as Johnson, Daniel Peter, Mansour, Philip Elia, Turchan, Jahr Mcpherson for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Daniel Peter 13 April 2018 - 1
MANSOUR, Philip Elia 05 March 2018 - 1
TURCHAN, Jahr Mcpherson 05 May 2011 20 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 October 2019
MR01 - N/A 11 June 2019
CS01 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
PSC02 - N/A 25 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 July 2018
RESOLUTIONS - N/A 27 April 2018
MA - Memorandum and Articles 27 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 09 March 2018
AA01 - Change of accounting reference date 15 January 2018
MR01 - N/A 11 October 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 27 November 2015
RESOLUTIONS - N/A 29 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2015
SH08 - Notice of name or other designation of class of shares 29 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 13 November 2013
AP01 - Appointment of director 13 November 2013
SH01 - Return of Allotment of shares 31 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 20 June 2011
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 09 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.