Mtl Contractors Ltd

General information

Name:

Mtl Contractors Limited

Office Address:

C/o Peter Hall Limited 2 Venture Road Southampton Science Park SO16 7NP Southampton

Number: 04231270

Incorporation date: 2001-06-08

Dissolution date: 2019-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04231270 23 years ago, Mtl Contractors Ltd had been a private limited company until 2019-12-09 - the date it was dissolved. The company's latest office address was C/o Peter Hall Limited 2 Venture Road, Southampton Science Park Southampton. The firm was known under the name Mtl Interiors until 2009-02-11 when the business name was replaced.

Derek L. and Michele A. were the enterprise's directors and were running the company from 2004 to 2019.

Derek L. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Mtl Contractors Ltd 2009-02-11
  • Mtl Interiors Limited 2001-06-08

Financial data based on annual reports

Company staff

Michelle A.

Role: Secretary

Appointed: 01 May 2007

Latest update: 10 September 2023

Derek L.

Role: Director

Appointed: 01 August 2004

Latest update: 10 September 2023

Michele A.

Role: Director

Appointed: 06 June 2002

Latest update: 10 September 2023

People with significant control

Derek L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 22 June 2018
Confirmation statement last made up date 08 June 2017
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 8 March 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 20 November 2017
Annual Accounts 27 September 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address C/O Peter Hall Limited 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP. Change occurred on August 8, 2018. Company's previous address: Van Dyke House 54 - 58 Empress Road Southampton Hampshire SO14 0JU. (AD01)
filed on: 8th, August 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43341 : Painting
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode