About

Registered Number: 03590826
Date of Incorporation: 01/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Waterside Industrial Estate, Doulton Road, Rowley Regis, West Midlands, B65 8JG

 

Mtm Ltd was registered on 01 July 1998 with its registered office in Rowley Regis in West Midlands, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 July 2018
PSC05 - N/A 01 August 2017
CS01 - N/A 05 July 2017
PSC05 - N/A 05 July 2017
AA - Annual Accounts 06 March 2017
MR01 - N/A 03 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 18 May 2016
RP04 - N/A 30 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 March 2015
RP04 - N/A 09 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 06 May 2014
RP04 - N/A 24 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 March 2011
RESOLUTIONS - N/A 26 August 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 26 July 2003
CERTNM - Change of name certificate 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
AA - Annual Accounts 08 January 2003
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 18 December 2001
395 - Particulars of a mortgage or charge 22 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
123 - Notice of increase in nominal capital 27 April 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
CERTNM - Change of name certificate 29 September 1998
395 - Particulars of a mortgage or charge 16 September 1998
395 - Particulars of a mortgage or charge 16 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
225 - Change of Accounting Reference Date 09 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Debenture 03 August 2005 Outstanding

N/A

Guarantee & debenture 02 August 2005 Outstanding

N/A

Fixed and floating charge 15 October 2001 Fully Satisfied

N/A

Mortgage debenture 04 September 1998 Fully Satisfied

N/A

Legal mortgage 04 September 1998 Fully Satisfied

N/A

Debenture 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.