MTA INVESTMENTS LIMITED
WEST MIDLANDS EXTRASTEP LIMITED

Hellopages » West Midlands » Birmingham » B5 7BS

Company number 03802924
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address THE EARL GREY 76 PERSHORE ROAD, BIRMINGHAM, WEST MIDLANDS, B5 7BS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 6 . The most likely internet sites of MTA INVESTMENTS LIMITED are www.mtainvestments.co.uk, and www.mta-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Birmingham Snow Hill Rail Station is 1.2 miles; to Duddeston Rail Station is 2 miles; to Butlers Lane Rail Station is 9.1 miles; to Blake Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mta Investments Limited is a Private Limited Company. The company registration number is 03802924. Mta Investments Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Mta Investments Limited is The Earl Grey 76 Pershore Road Birmingham West Midlands B5 7bs. . HUSSAIN, Ashfaq is a Secretary of the company. HUSSAIN, Ashfaq is a Director of the company. HUSSAIN, Mahboob is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUSSAIN, Tassdduq has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HUSSAIN, Ashfaq
Appointed Date: 08 July 1999

Director
HUSSAIN, Ashfaq
Appointed Date: 08 July 1999
60 years old

Director
HUSSAIN, Mahboob
Appointed Date: 08 July 1999
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Director
HUSSAIN, Tassdduq
Resigned: 13 July 2001
Appointed Date: 08 July 1999
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mr Mahboob Hussain
Notified on: 16 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashfaq Hussain
Notified on: 16 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MTA INVESTMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6

12 May 2015
Total exemption small company accounts made up to 31 July 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6

...
... and 47 more events
28 Jul 1999
New director appointed
19 Jul 1999
Secretary resigned
19 Jul 1999
Director resigned
19 Jul 1999
Registered office changed on 19/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
08 Jul 1999
Incorporation

MTA INVESTMENTS LIMITED Charges

30 March 2006
Mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Mortage Express
Description: 1590 pershore road stirchley birmingham t/no wk 144926…
10 May 2004
Debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 rathbone close edgbaston birmingham west…
1 September 2003
Legal mortgage
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a earl grey balsall heath…
1 September 2003
Legal mortgage
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property at 24 raglan road edgbaston…
5 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 24 raglan road, edgbaston…
31 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as earl grey, balsall heath road…