MTM ENGINEERING & MOULDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Termination of appointment of Guy Robert Edward Glover as a director on 2024-01-30

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

28/04/2328 April 2023 Director's details changed for Mr James Glover on 2023-04-27

View Document

01/02/231 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/01/2331 January 2023 Registered office address changed from 48 Union Street Hyde SK14 1nd England to The Wheel House Egmont Street Mossley OL5 9NB on 2023-01-31

View Document

06/12/226 December 2022 Cessation of Kenneth Oldham as a person with significant control on 2022-11-03

View Document

06/12/226 December 2022 Cessation of Carolyn Oldham as a person with significant control on 2022-11-03

View Document

06/12/226 December 2022 Termination of appointment of Carolyn Oldham as a director on 2022-11-03

View Document

06/12/226 December 2022 Notification of Ghg Group Limited as a person with significant control on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mr Peter Kenneth Harrop as a director on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mr Guy Robert Edward Glover as a director on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mr James Glover as a director on 2022-11-03

View Document

06/12/226 December 2022 Termination of appointment of Kenneth Oldham as a director on 2022-11-03

View Document

06/12/226 December 2022 Termination of appointment of Carolyn Oldham as a secretary on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN OLDHAM / 20/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH OLDHAM / 20/07/2018

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 23 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0LA

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 01/01/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OLDHAM / 01/01/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 01/01/2013

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 14/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 COMPANY NAME CHANGED MTM ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company