About

Registered Number: 04522396
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Innovation House Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND,

 

Mtx Contracts Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Mtx Contracts Ltd. There are 6 directors listed as Hartley, David James, Hartley, Gerald, Hartley, Steven Thomas, Mccaskie, Scott, Peacock, David Michael, Robertson, Adam for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, David James 03 September 2002 - 1
HARTLEY, Gerald 03 September 2002 - 1
HARTLEY, Steven Thomas 01 September 2016 - 1
MCCASKIE, Scott 01 September 2016 - 1
PEACOCK, David Michael 01 September 2016 - 1
ROBERTSON, Adam 01 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CH01 - Change of particulars for director 02 June 2020
MR01 - N/A 29 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 26 March 2019
PSC07 - N/A 21 September 2018
PSC02 - N/A 21 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH03 - Change of particulars for secretary 18 December 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 16 December 2015
SH08 - Notice of name or other designation of class of shares 28 November 2015
RESOLUTIONS - N/A 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH03 - Change of particulars for secretary 14 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 September 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 28 March 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
CC04 - Statement of companies objects 28 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
AA - Annual Accounts 16 January 2004
363a - Annual Return 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
225 - Change of Accounting Reference Date 14 June 2003
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
225 - Change of Accounting Reference Date 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.