About

Registered Number: 06045735
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 82 Harport Road, Redditch, B98 7PB,

 

Mtl Engineers Ltd was registered on 09 January 2007 and are based in Redditch, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Mtl Engineers Ltd has 2 directors listed as Maqbool, Touseef, Maqbool, Muhammad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAQBOOL, Muhammad 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAQBOOL, Touseef 09 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 01 February 2020
PSC04 - N/A 01 February 2020
PSC04 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 March 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 27 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.