About

Registered Number: 05497732
Date of Incorporation: 04/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Tavistock Court, Houghton Le Spring, Tyne And Wear, DH4 4UB

 

Established in 2005, Mts Distribution Ltd has its registered office in Houghton Le Spring, Tyne And Wear. Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Odonnell, Christopher John, O'donnell, Christopher John, O'donnell, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Christopher John 04 July 2005 - 1
O'DONNELL, Susan 31 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ODONNELL, Christopher John 04 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 20 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 27 January 2007
363a - Annual Return 12 July 2006
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.