About

Registered Number: 05386495
Date of Incorporation: 09/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Established in 2005, Mtw Architectural Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There is one director listed as Welch, Sandy Mcdonald for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Sandy Mcdonald 09 March 2005 17 July 2006 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
PSC02 - N/A 06 March 2020
PSC07 - N/A 04 March 2020
PSC07 - N/A 04 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 February 2017
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 December 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR01 - N/A 04 April 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 26 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 13 September 2006
169 - Return by a company purchasing its own shares 15 August 2006
RESOLUTIONS - N/A 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
MEM/ARTS - N/A 26 July 2006
363s - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 13 March 2006
395 - Particulars of a mortgage or charge 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 20 November 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Legal charge 27 March 2012 Fully Satisfied

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.