Company NameM.T. Technical Services Limited
DirectorsMartin Paul Tampkins and Cathy Ann Tampkins
Company StatusActive
Company Number04100339
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Paul Tampkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 River Drive
Upminster
Essex
RM14 1AR
Director NameCathy Ann Tampkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 River Drive
Upminster
Essex
RM14 1AR
Secretary NameCathy Ann Tampkins
NationalityBritish
StatusCurrent
Appointed01 March 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 River Drive
Upminster
Essex
RM14 1AR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJudith Ann Gilcreest
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleTeacher
Correspondence Address57 Marlborough Gardens
Upminster
Essex
RM14 1SG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Cathy Tampkins
50.00%
Ordinary
50 at £1Martin Paul Tampkins
50.00%
Ordinary

Financials

Year2014
Turnover£420,826
Gross Profit£169,962
Net Worth£2,450
Cash£15,063
Current Liabilities£114,767

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

26 January 2009Delivered on: 27 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
4 April 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
18 May 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 March 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
20 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
19 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 April 2010Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 15 April 2010 (2 pages)
23 November 2009Director's details changed for Cathy Ann Tampkins on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Martin Paul Tampkins on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Cathy Ann Tampkins on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Martin Paul Tampkins on 1 November 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2008Director's change of particulars / martin tampkins / 16/09/2008 (1 page)
21 November 2008Director and secretary's change of particulars / cathy tampkins / 16/09/2008 (1 page)
21 November 2008Return made up to 01/11/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 November 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 January 2007Return made up to 01/11/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 November 2005Return made up to 01/11/05; full list of members (7 pages)
10 January 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 December 2003Return made up to 01/11/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Return made up to 01/11/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
13 February 2001New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 November 2000Ad 14/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
1 November 2000Incorporation (17 pages)