Colchester Business Park
Colchester
CO4 9YQ
Director Name | Mr Kevin Robert Tosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Mark James Geddes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Richard Hugh Miall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
Secretary Name | Laura Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.mtbg.co.uk |
---|
Registered Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
200k at £0.01 | Anna Miall 25.00% Ordinary |
---|---|
200k at £0.01 | Hazel Geddes 25.00% Ordinary |
200k at £0.01 | Kevin Tosh 25.00% Ordinary |
200k at £0.01 | Laura Butcher 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
18 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 October 2018 | Notification of Mark James Geddes as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Notification of Kevin Robert Tosh as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Notification of Richard Hugh Miall as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Notification of Laura Ann Butcher as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 April 2015 | Appointment of Mr Richard Hugh Miall as a director on 25 April 2014 (2 pages) |
7 April 2015 | Appointment of Mr Richard Hugh Miall as a director on 25 April 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Laura Ann Butcher as a director on 25 April 2014 (3 pages) |
15 January 2015 | Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
15 January 2015 | Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages) |
15 January 2015 | Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages) |
15 January 2015 | Appointment of Mark Geddes as a director on 25 April 2014 (3 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
15 January 2015 | Appointment of Mark Geddes as a director on 25 April 2014 (3 pages) |
15 January 2015 | Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages) |
15 January 2015 | Appointment of Mr Kevin Robert Tosh as a director on 25 April 2014 (3 pages) |
15 January 2015 | Appointment of Laura Butcher as a secretary on 25 April 2014 (3 pages) |
15 January 2015 | Appointment of Mrs Laura Ann Butcher as a director on 25 April 2014 (3 pages) |
15 January 2015 | Registered 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 2015 | Appointment of Laura Butcher as a secretary on 25 April 2014 (3 pages) |
15 January 2015 | Termination of appointment of James St John Austin as a director on 8 April 2014 (2 pages) |
15 January 2015 | Registered 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 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages) |
15 January 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Appointment of Mr Kevin Robert Tosh as a director on 25 April 2014 (3 pages) |
15 January 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 (2 pages) |
21 July 2014 | Registration of charge 089828270001, created on 16 July 2014 (5 pages) |
21 July 2014 | Registration of charge 089828270001, created on 16 July 2014 (5 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|