Mtcs (UK) Ltd

General information

Name:

Mtcs (UK) Limited

Office Address:

10 High Street LA23 1AF Windermere

Number: 05003068

Incorporation date: 2003-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mtcs (UK) is a firm with it's headquarters at LA23 1AF Windermere at 10 High Street. This business was set up in 2003 and is registered under reg. no. 05003068. This business has been operating on the British market for twenty one years now and the current state is active. It has been already ten years from the moment It's business name is Mtcs (UK) Ltd, but until 2014 the name was Maritime Training And Competence Solutions and before that, up till 2003-12-31 the company was known as Maintenance Training And Competence Solutions. It means this company used three other names. This company's SIC code is 70229 : Management consultancy activities other than financial management. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2022-12-23.

In this limited company, a variety of director's assignments have so far been carried out by Richard W. who was arranged to perform management duties twenty one years ago. Since 2023 Catherine W., had been functioning as a director for the following limited company till the resignation in 2023. What is more a different director, specifically Anne C. gave up the position in February 2024. To find professional help with legal documentation, this particular limited company has been utilizing the skillset of Richard W. as a secretary since 2003.

  • Previous company's names
  • Mtcs (UK) Ltd 2014-06-27
  • Maritime Training And Competence Solutions Limited 2003-12-31
  • Maintenance Training And Competence Solutions Limited 2003-12-23

Financial data based on annual reports

Company staff

Richard W.

Role: Secretary

Appointed: 23 December 2003

Latest update: 11 April 2024

Richard W.

Role: Director

Appointed: 23 December 2003

Latest update: 11 April 2024

People with significant control

Richard W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Belinda W.
Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013
Annual Accounts 22 April 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Windermere Business Centre Oldfield Court

Post code:

LA23 2HU

City / Town:

Windermere

HQ address,
2013

Address:

Windermere Business Centre Oldfield Court

Post code:

LA23 2HU

City / Town:

Windermere

HQ address,
2014

Address:

Windermere Business Centre Oldfield Court

Post code:

LA23 2HJ

City / Town:

Windermere

Accountant/Auditor,
2013 - 2014

Name:

Lakes Accountancy Limited

Address:

11-12 Church Street

Post code:

LA23 1AQ

City / Town:

Windermere

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode