Mtag Composites Limited

General information

Name:

Mtag Composites Ltd

Office Address:

Coldham Road Industrial Estate Coldham Road Coningsby LN4 4SE Lincoln

Number: 04383410

Incorporation date: 2002-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mtag Composites Limited has been prospering on the British market for at least twenty two years. Registered with number 04383410 in the year 2002, it is based at Coldham Road Industrial Estate Coldham Road, Lincoln LN4 4SE. This firm's SIC and NACE codes are 22290: Manufacture of other plastic products. The most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2022-12-19.

There seems to be a solitary director at the current moment leading this limited company, namely Blair A. who's been doing the director's duties since February 27, 2002. Since 2023 Richard T., had been functioning as a director for the limited company until the resignation on May 26, 2023. Furthermore a different director, namely Susan M. quit in 2023.

The companies that control this firm are: Mtag (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Lincoln at Coldham Road, Coningsby, LN4 4SE and was registered as a PSC under the registration number 09633194.

Financial data based on annual reports

Company staff

Blair A.

Role: Director

Appointed: 05 May 2023

Latest update: 25 April 2024

People with significant control

Mtag (Holdings) Limited
Address: Coldham Road Industrial Estate Coldham Road, Coningsby, Lincoln, LN4 4SE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 09633194
Notified on 20 December 2020
Nature of control:
over 3/4 of shares
Susan M.
Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas M.
Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from March 31, 2023 to September 30, 2023 (AA01)
filed on: 8th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Riverside Cottage Main Road Frithville

Post code:

PE22 7DR

City / Town:

Boston

HQ address,
2013

Address:

Unit 4a Cowbridge Business Park Cowbridge

Post code:

PE22 7DJ

City / Town:

Boston

HQ address,
2014

Address:

Unit 4a Cowbridge Business Park Cowbridge

Post code:

PE22 7DJ

City / Town:

Boston

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
22
Company Age

Closest companies