About

Registered Number: 08645904
Date of Incorporation: 12/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Chiltern Chambers St. Peters Avenue, Caversham, Reading, Berks, RG4 7DH

 

Mts Supply Chain Services Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". There are 13 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARK, John 10 March 2020 - 1
SCOTT, Karl 10 March 2020 - 1
FREELAND, Alan 12 December 2017 10 March 2020 1
HAVERTY, Michael Thomas 09 April 2015 04 June 2015 1
LETT, Chris 12 August 2013 21 July 2015 1
MCLEAN, Steven 12 December 2017 07 February 2020 1
NAPIER, David Wyness 09 April 2015 01 October 2017 1
PIXLEY, Andrea 12 August 2013 21 December 2018 1
PONCE JR, George Henry 12 August 2013 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Karl 10 March 2020 - 1
FREELAND, Alan 25 May 2018 10 March 2020 1
PONCE JR, George Henry 12 August 2013 20 September 2019 1
SPEIRS, Ethel Victoria 25 June 2015 25 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
PSC02 - N/A 03 September 2020
AP03 - Appointment of secretary 18 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 10 February 2020
RESOLUTIONS - N/A 24 December 2019
SH19 - Statement of capital 24 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2019
CAP-SS - N/A 24 December 2019
SH01 - Return of Allotment of shares 23 December 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 04 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 07 June 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 29 April 2016
RP04 - N/A 27 August 2015
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA01 - Change of accounting reference date 28 February 2014
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
NEWINC - New incorporation documents 12 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.