About

Registered Number: 02307127
Date of Incorporation: 19/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Valley Mills, Valley Road, Bradford, West Yorkshire, BD1 4RU

 

Established in 1988, Mtm Environment Care Ltd have registered office in Bradford, West Yorkshire. Currently we aren't aware of the number of employees at the the company. Mtm Environment Care Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Malcolm William N/A 21 July 1995 1
Secretary Name Appointed Resigned Total Appointments
ILES, Claire 14 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 11 April 2017
CS01 - N/A 07 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 22 April 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 24 January 1996
288 - N/A 14 December 1995
363s - Annual Return 14 December 1995
288 - N/A 05 October 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 29 October 1993
363s - Annual Return 16 March 1993
288 - N/A 16 March 1993
AA - Annual Accounts 22 January 1993
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
288 - N/A 11 June 1990
MEM/ARTS - N/A 05 April 1990
MEM/ARTS - N/A 22 March 1990
RESOLUTIONS - N/A 07 March 1990
RESOLUTIONS - N/A 07 March 1990
123 - Notice of increase in nominal capital 07 March 1990
MEM/ARTS - N/A 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
CERTNM - Change of name certificate 23 August 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
MEM/ARTS - N/A 17 August 1989
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.