Mech-tool Thermal Defence Limited

General information

Name:

Mech-tool Thermal Defence Ltd

Office Address:

Mech-tool House Whessoe Road DL3 0QT Darlington

Number: 08837520

Incorporation date: 2014-01-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mech-tool Thermal Defence Limited with Companies House Reg No. 08837520 has been competing in the field for 10 years. The Private Limited Company can be contacted at Mech-tool House, Whessoe Road, Darlington and their post code is DL3 0QT. Since 2022-05-31 Mech-tool Thermal Defence Limited is no longer under the name Mte Design. The enterprise's Standard Industrial Classification Code is 71121 - Engineering design activities for industrial process and production. 2022-09-30 is the last time when account status updates were filed.

Currently, the directors officially appointed by this particular firm include: Marshall G. assigned this position in 2014 and Veronica G. assigned this position 10 years ago. Moreover, the managing director's tasks are regularly aided with by a secretary - Lindsey L., who joined this specific firm 5 years ago.

Executives who have control over the firm are as follows: Marshall G. has substantial control or influence over the company. Veronica G. has substantial control or influence over the company.

  • Previous company's names
  • Mech-tool Thermal Defence Limited 2022-05-31
  • Mte Design Limited 2014-01-08

Financial data based on annual reports

Company staff

Lindsey L.

Role: Secretary

Appointed: 02 August 2019

Latest update: 2 March 2024

Marshall G.

Role: Director

Appointed: 08 January 2014

Latest update: 2 March 2024

Veronica G.

Role: Director

Appointed: 08 January 2014

Latest update: 2 March 2024

People with significant control

Marshall G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Veronica G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Monday 8th January 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
10
Company Age

Similar companies nearby

Closest companies