About

Registered Number: 02825469
Date of Incorporation: 09/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 41a Ilkley Road, Otley, West Yorkshire, LS21 3LP

 

Mtroniks Ltd was founded on 09 June 1993 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Allinson, Stephen John, Davies, Stephen Mark, Lowe, Barry, Wikinson, Brian in the Companies House registry. 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
ALLINSON, Stephen John 01 October 1999 - 1
DAVIES, Stephen Mark 09 June 1993 30 September 1995 1
LOWE, Barry 09 June 1993 30 September 1995 1
WIKINSON, Brian 09 June 1993 30 September 1999 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 11 June 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 11 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 13 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 23 April 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
363a - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 12 July 1999
395 - Particulars of a mortgage or charge 24 December 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 16 August 1996
395 - Particulars of a mortgage or charge 04 June 1996
288 - N/A 22 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 07 February 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 04 April 1995
287 - Change in situation or address of Registered Office 28 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
363s - Annual Return 07 July 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1993
288 - N/A 15 June 1993
NEWINC - New incorporation documents 09 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2015 Outstanding

N/A

Legal charge 05 January 2007 Outstanding

N/A

Fixed and floating charge 22 December 1998 Fully Satisfied

N/A

Debenture 29 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.