-
MTR GROUP LIMITED - Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, United Kingdom
Company Information
- Company registration number
- 07839241
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Technology House Magnesium Way
- Hapton
- Burnley
- BB12 7BF
- England Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, England UK
Management
- Managing Directors
- GRIFFIN, Timothy David
- BRYAN, Paul William
- DEACON, Leslie Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-08
- Age Of Company 2011-11-08 12 years
- SIC/NACE
- 47421
Ownership
- Beneficial Owners
- -
- -
- Stephanie Payne
- Marie Healy
- Exertis (Uk) Ltd
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MOBILE TECHNOLOGY REFURBISHMENT LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-22
- Last Date: 2022-11-08
-
MTR GROUP LIMITED Company Description
- MTR GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07839241. Its current trading status is "live". It was registered 2011-11-08. It was previously called MOBILE TECHNOLOGY REFURBISHMENT LIMITED. It has declared SIC or NACE codes as "47421". It has 3 directors It can be contacted at Technology House Magnesium Way .
Get MTR GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mtr Group Limited - Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, United Kingdom
- 2011-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MTR GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-01-05) - AA
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-11-17) - TM02
-
termination-director-company-with-name-termination-date (2022-11-17) - TM01
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
-
accounts-with-accounts-type-full (2022-02-11) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-full (2021-01-04) - AA
-
appoint-person-director-company-with-name-date (2021-06-03) - AP01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-09-16) - PSC07
-
appoint-person-director-company-with-name-date (2020-05-12) - AP01
-
appoint-person-director-company-with-name-date (2020-02-11) - AP01
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
confirmation-statement-with-no-updates (2020-11-12) - CS01
-
termination-director-company-with-name-termination-date (2020-05-12) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-07) - AA
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
resolution (2019-05-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
-
appoint-person-director-company-with-name-date (2018-07-02) - AP01
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC02
-
appoint-person-director-company-with-name-date (2017-08-03) - AP01
-
resolution (2017-08-14) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-08-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-03) - AD01
-
mortgage-satisfy-charge-full (2017-07-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-21) - MR01
-
appoint-person-secretary-company-with-name-date (2017-08-04) - AP03
-
accounts-with-accounts-type-small (2017-08-30) - AA
-
legacy (2017-09-11) - RP04CS01
-
change-account-reference-date-company-current-extended (2017-11-03) - AA01
-
confirmation-statement-with-updates (2017-11-15) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-31) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-23) - AD01
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-06-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
certificate-change-of-name-company (2015-08-21) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
change-person-director-company-with-change-date (2014-02-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
termination-director-company-with-name (2013-04-24) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-08) - NEWINC