Company NameMTOL Ltd
DirectorCatalin Nicusor Lechea
Company StatusActive
Company Number11361388
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)
Previous NameDas Temperature Control Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Catalin Nicusor Lechea
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed26 July 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address41a Mynchens
Basildon
SS15 5EQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address41a Mynchens
Basildon
SS15 5EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
5 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (9 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (3 pages)
30 July 2021Cessation of Bryan Anthony Thornton as a person with significant control on 29 July 2021 (1 page)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
(3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
27 July 2021Appointment of Mr Catalin Nicusor Lechea as a director on 26 July 2021 (2 pages)
26 July 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 41a Mynchens Basildon SS15 5EQ on 26 July 2021 (1 page)
26 July 2021Termination of appointment of Bryan Anthony Thornton as a director on 26 July 2021 (1 page)
26 July 2021Notification of Catalin Nicusor Lechea as a person with significant control on 26 July 2021 (2 pages)
15 June 2021Appointment of Mr Bryan Thornton as a director on 7 June 2021 (2 pages)
15 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
15 June 2021Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 (2 pages)
8 June 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 (1 page)
25 May 2021Termination of appointment of Peter Anthony Valaitis as a director on 25 May 2021 (1 page)
25 May 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 May 2021 (1 page)
25 May 2021Cessation of Peter Valaitis as a person with significant control on 25 May 2021 (1 page)
3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 1
(23 pages)