MTD COLN INDUSTRIAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
MTD COLN INDUSTRIAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
MTD COLN INDUSTRIAL LIMITED was incorporated 14 years ago on 23/06/2009 and has the registered number: 06941101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MTD COLN INDUSTRIAL LIMITED was incorporated 14 years ago on 23/06/2009 and has the registered number: 06941101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MTD COLN INDUSTRIAL LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Previous trading names include:
PROPERTY AUCTION LIMITED (until 15/09/2011)
PROPERTY AUCTION LIMITED (until 15/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2009-06-23 | CURRENT |
WPG REGISTRARS LIMITED | Corporate Director | 2011-09-06 | CURRENT | ||
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2011-09-06 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2011-09-06 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2009-06-23 UNTIL 2009-11-10 | RESIGNED |
MICHAEL DAVID ALAN KEIDAN | Secretary | 2009-06-23 UNTIL 2013-02-18 | RESIGNED | ||
QA REGISTRARS LIMITED | Secretary | 2009-06-23 UNTIL 2009-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Rowley | 2018-12-17 | 10/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lord Jonathan Neil Mendelsohn | 2018-12-17 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lady Daniela Claire Pears | 2018-12-17 | 5/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Mark Andrew Pears | 2016-04-06 | 11/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sir Trevor Steven Pears | 2016-04-06 | 6/1964 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr David Alan Pears | 2016-04-06 | 4/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Michael Terence Baker | 2016-04-06 | 4/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-21 | 30-04-2023 | 919,031 Cash 19,735,517 equity |
ACCOUNTS - Final Accounts | 2021-12-09 | 30-04-2021 | 642,534 Cash 20,498,253 equity |
ACCOUNTS - Final Accounts | 2021-01-09 | 30-04-2020 | 329,293 Cash 16,616,974 equity |
ACCOUNTS - Final Accounts | 2019-12-18 | 30-04-2019 | 268,429 Cash 15,719,948 equity |
ACCOUNTS - Final Accounts | 2018-12-21 | 30-04-2018 | 53,913 Cash 13,971,420 equity |