General information

Name:

Mtcrares Limited

Office Address:

77c Ingleby Road IG1 4RX Ilford

Number: 09022896

Incorporation date: 2014-05-02

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

2014 marks the start of Mtcrares Ltd, the company that is situated at 77c Ingleby Road, in Ilford. That would make 10 years Mtcrares has prospered on the British market, as it was founded on 2014-05-02. The registered no. is 09022896 and its zip code is IG1 4RX. The firm currently known as Mtcrares Ltd, was earlier known under the name of Myrac. The transformation has occurred in 2014-05-27. This firm's classified under the NACE and SIC code 41201 which stands for Construction of commercial buildings. The business most recent financial reports cover the period up to 2020/05/31 and the most current annual confirmation statement was released on 2020/05/02.

As for this particular business, the full range of director's obligations have so far been fulfilled by Cosmin M. who was appointed in 2015 in May. Since 2014 Partenie A., had been responsible for a variety of tasks within the business up to the moment of the resignation nine years ago. What is more a different director, including Cosmin M. resigned in June 2014. To find professional help with legal documentation, the abovementioned business has been utilizing the skills of Ana P. as a secretary since the appointment on 2015-11-01.

  • Previous company's names
  • Mtcrares Ltd 2014-05-27
  • Myrac Ltd 2014-05-02

Financial data based on annual reports

Company staff

Ana P.

Role: Secretary

Appointed: 01 November 2015

Latest update: 5 April 2024

Cosmin M.

Role: Director

Appointed: 09 May 2015

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Cosmin M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Cosmin M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Cosmin M.
Notified on 2 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cosmin M.
Notified on 2 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 16 May 2021
Confirmation statement last made up date 02 May 2020
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 2014-05-02
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 November 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
9
Company Age

Closest Companies - by postcode