Company NameMTBG Limited
Company StatusActive
Company Number07559551
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Laura Ann Butcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Director NameMr Mark James Geddes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Director NameMr Richard Hugh Miall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Director NameMr Kevin Robert Tosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Secretary NameMrs Laura Ann Butcher
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Stuart Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP

Contact

Websitemtbg.co.uk
Telephone01473 825300
Telephone regionIpswich

Location

Registered Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

800k at £0.01Mtbg 2014 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£316,370
Current Liabilities£153,185

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

22 September 2011Delivered on: 24 September 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
21 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 April 2020Notification of Mtbg 2014 Ltd as a person with significant control on 11 March 2017 (1 page)
18 April 2020Withdrawal of a person with significant control statement on 18 April 2020 (2 pages)
25 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Registered office address changed from 26 High Street Hadleigh IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 26 High Street Hadleigh IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(7 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,000
(9 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,000
(9 pages)
7 April 2015Register(s) moved to registered office address 26 High Street Hadleigh IP7 5AP (1 page)
7 April 2015Register(s) moved to registered office address 26 High Street Hadleigh IP7 5AP (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 October 2014Termination of appointment of Stuart Allen as a director on 23 April 2014 (1 page)
23 October 2014Termination of appointment of Stuart Allen as a director on 23 April 2014 (1 page)
27 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10,000
(10 pages)
27 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10,000
(10 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Director's details changed for Mr Stuart Allen on 15 March 2012 (2 pages)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Director's details changed for Mr Stuart Allen on 15 March 2012 (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
11 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 10,000
(4 pages)
11 October 2011Sub-division of shares on 22 September 2011 (5 pages)
11 October 2011Sub-division of shares on 22 September 2011 (5 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
11 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 10,000
(4 pages)
30 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
28 September 2011Director's details changed for Mr Kevin Tosh on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Kevin Tosh on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Mark Geddes on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Mark Geddes on 27 September 2011 (2 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 5
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 5
(3 pages)
23 March 2011Appointment of Mr Kevin Tosh as a director (2 pages)
23 March 2011Appointment of Mr Stuart Allen as a director (2 pages)
23 March 2011Appointment of Mr Kevin Tosh as a director (2 pages)
23 March 2011Appointment of Mr Stuart Allen as a director (2 pages)
23 March 2011Appointment of Mr Mark Geddes as a director (2 pages)
23 March 2011Appointment of Mrs Laura Ann Butcher as a director (2 pages)
23 March 2011Appointment of Mr Richard Hugh Miall as a director (2 pages)
23 March 2011Appointment of Mrs Laura Ann Butcher as a director (2 pages)
23 March 2011Appointment of Mr Richard Hugh Miall as a director (2 pages)
23 March 2011Appointment of Mrs Laura Ann Butcher as a secretary (2 pages)
23 March 2011Appointment of Mrs Laura Ann Butcher as a secretary (2 pages)
23 March 2011Appointment of Mr Mark Geddes as a director (2 pages)
17 March 2011Termination of appointment of Graham Stephens as a director (1 page)
17 March 2011Termination of appointment of Graham Stephens as a director (1 page)
10 March 2011Incorporation (18 pages)
10 March 2011Incorporation (18 pages)