M.t.e. (leicester) Limited

General information

Name:

M.t.e. (leicester) Ltd

Office Address:

Angle House 8 Sunningdale Road LE3 1UX Leicester

Number: 03156211

Incorporation date: 1996-02-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.t.e. (leicester) Limited with the registration number 03156211 has been on the market for twenty eight years. This Private Limited Company is located at Angle House, 8 Sunningdale Road, Leicester and their postal code is LE3 1UX. This firm now known as M.t.e. (leicester) Limited, was previously registered under the name of Paperadvise. The transformation has occurred in 22nd March 1996. The company's Standard Industrial Classification Code is 41100: Development of building projects. The company's most recent filed accounts documents were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2023-02-07.

Emma B., Kirk E., Josh E. and 2 others listed below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015. Additionally, the managing director's tasks are constantly aided with by a secretary - Gillian E., who was chosen by the firm in 1997.

  • Previous company's names
  • M.t.e. (leicester) Limited 1996-03-22
  • Paperadvise Limited 1996-02-07

Financial data based on annual reports

Company staff

Emma B.

Role: Director

Appointed: 28 September 2015

Latest update: 23 April 2024

Kirk E.

Role: Director

Appointed: 28 September 2015

Latest update: 23 April 2024

Josh E.

Role: Director

Appointed: 28 September 2015

Latest update: 23 April 2024

Gillian E.

Role: Director

Appointed: 01 February 2001

Latest update: 23 April 2024

Gillian E.

Role: Secretary

Appointed: 01 April 1997

Latest update: 23 April 2024

Stephen E.

Role: Director

Appointed: 21 February 1996

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Gillian E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Gillian E.
Notified on 17 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen E.
Notified on 7 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

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 Friday 30th June 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Similar companies nearby

Closest companies