Company NameMTBG 2014 Limited
Company StatusActive
Company Number08982827
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 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
Appointed25 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Kevin Robert Tosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Mark James Geddes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Richard Hugh Miall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameLaura Butcher
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Hadleigh
Suffolk
IP7 5AP
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.mtbg.co.uk

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

200k at £0.01Anna Miall
25.00%
Ordinary
200k at £0.01Hazel Geddes
25.00%
Ordinary
200k at £0.01Kevin Tosh
25.00%
Ordinary
200k at £0.01Laura Butcher
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

16 July 2014Delivered on: 21 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
18 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
18 October 2018Notification of Mark James Geddes as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Notification of Kevin Robert Tosh as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Notification of Richard Hugh Miall as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Notification of Laura Ann Butcher as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Registered office address changed from 26 High Street Hadleigh Suffolk IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 26 High Street Hadleigh Suffolk IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 20 April 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)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 8,004
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 8,004
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,000
(5 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,000
(5 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)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,000
(6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,000
(6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,000
(6 pages)
7 April 2015Appointment of Mr Richard Hugh Miall as a director on 25 April 2014 (2 pages)
7 April 2015Appointment of Mr Richard Hugh Miall as a director on 25 April 2014 (2 pages)
15 January 2015Appointment of Mrs Laura Ann Butcher as a director on 25 April 2014 (3 pages)
15 January 2015Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages)
15 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,000
(4 pages)
15 January 2015Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages)
15 January 2015Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages)
15 January 2015Appointment of Mark Geddes as a director on 25 April 2014 (3 pages)
15 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,000
(4 pages)
15 January 2015Appointment of Mark Geddes as a director on 25 April 2014 (3 pages)
15 January 2015Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages)
15 January 2015Appointment of Mr Kevin Robert Tosh as a director on 25 April 2014 (3 pages)
15 January 2015Appointment of Laura Butcher as a secretary on 25 April 2014 (3 pages)
15 January 2015Appointment of Mrs Laura Ann Butcher as a director on 25 April 2014 (3 pages)
15 January 2015Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England to 26 High Street Hadleigh Suffolk IP7 5AP on 15 January 2015 (2 pages)
15 January 2015Appointment of Laura Butcher as a secretary on 25 April 2014 (3 pages)
15 January 2015Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages)
15 January 2015Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England to 26 High Street Hadleigh Suffolk IP7 5AP on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages)
15 January 2015Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
15 January 2015Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages)
15 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 January 2015Appointment of Mr Kevin Robert Tosh as a director on 25 April 2014 (3 pages)
15 January 2015Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages)
21 July 2014Registration of charge 089828270001, created on 16 July 2014 (5 pages)
21 July 2014Registration of charge 089828270001, created on 16 July 2014 (5 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)