MTL IMPRESSIONS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8JY

Company number 03733746
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY, DE24 8JY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of MTL IMPRESSIONS LIMITED are www.mtlimpressions.co.uk, and www.mtl-impressions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mtl Impressions Limited is a Private Limited Company. The company registration number is 03733746. Mtl Impressions Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Mtl Impressions Limited is 18 St Christophers Way Pride Park Derby De24 8jy. . LEONARD, Margaret is a Secretary of the company. LEONARD, Thomas Patrick Peter is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
LEONARD, Margaret
Appointed Date: 19 March 1999

Director
LEONARD, Thomas Patrick Peter
Appointed Date: 19 March 1999
65 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Thomas Patrick Peter Leonard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Leonard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MTL IMPRESSIONS LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 34 more events
09 May 1999
Registered office changed on 09/05/99 from: 4TH floor sitwell house, sitwell street derby derbyshire DE1 2JT
02 May 1999
New director appointed
23 Apr 1999
New secretary appointed
23 Apr 1999
Registered office changed on 23/04/99 from: c/o rm co services LTD second floor 80 great eastern street london EC2A 3JL
16 Mar 1999
Incorporation