M:tech Education Services Limited

General information

Name:

M:tech Education Services Ltd

Office Address:

Norfolk House Pannells Court 2 Chertsey Street GU1 4EU Guildford

Number: 05654088

Incorporation date: 2005-12-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

M:tech Education Services Limited can be contacted at Norfolk House Pannells Court, 2 Chertsey Street in Guildford. The postal code is GU1 4EU. M:tech Education Services has existed on the British market since the company was started in 2005. The Companies House Reg No. is 05654088. eighteen years ago the company changed its name from Comdevsol Actuation to M:tech Education Services Limited. The firm's SIC and NACE codes are 85200 meaning Primary education. 2022-08-31 is the last time the accounts were reported.

When it comes to this specific firm, the majority of director's assignments have been performed by Khaled A. and Christopher P.. Amongst these two individuals, Khaled A. has managed firm the longest, having been a part of company's Management Board for 18 years.

Executives who control the firm include: Christopher P. owns 1/2 or less of company shares. Khaled A. owns 1/2 or less of company shares.

  • Previous company's names
  • M:tech Education Services Limited 2006-02-15
  • Comdevsol Actuation Limited 2005-12-14

Financial data based on annual reports

Company staff

Khaled A.

Role: Secretary

Appointed: 20 February 2006

Latest update: 15 April 2024

Khaled A.

Role: Director

Appointed: 20 February 2006

Latest update: 15 April 2024

Christopher P.

Role: Director

Appointed: 20 February 2006

Latest update: 15 April 2024

People with significant control

Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Khaled A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 31st May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31st May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016

Name:

The Accountancy Medics Limited

Address:

Stafford Lake Farm Stafford Lake

Post code:

GU21 2SJ

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
18
Company Age

Similar companies nearby

Closest companies