MTE HEAT TREATMENT LIMITED
HUDDERSFIELD MELTHAM THERMAL ENGINEERS LIMITED MELTHAM HEAT TREATMENT LIMITED

Hellopages » West Yorkshire » Kirklees » HD7 5BB

Company number 06981200
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address SPA FIELD INDUSTRIAL ESTATE NEW STREET, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD7 5BB
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Unit E1 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4AR to Spa Field Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB on 12 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of MTE HEAT TREATMENT LIMITED are www.mteheattreatment.co.uk, and www.mte-heat-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Mte Heat Treatment Limited is a Private Limited Company. The company registration number is 06981200. Mte Heat Treatment Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Mte Heat Treatment Limited is Spa Field Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire England Hd7 5bb. . WINDAS, Jacqueline Elizabeth is a Secretary of the company. DYSON, Nigel Stuart is a Director of the company. WINDAS, Geoffrey Ronald is a Director of the company. Secretary DYSON, Nigel Stuart has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
WINDAS, Jacqueline Elizabeth
Appointed Date: 25 January 2013

Director
DYSON, Nigel Stuart
Appointed Date: 05 August 2009
59 years old

Director
WINDAS, Geoffrey Ronald
Appointed Date: 05 August 2009
73 years old

Resigned Directors

Secretary
DYSON, Nigel Stuart
Resigned: 05 August 2009
Appointed Date: 05 August 2009

Persons With Significant Control

Mr Nigel Stuart Dyson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MTE HEAT TREATMENT LIMITED Events

12 Dec 2016
Registered office address changed from Unit E1 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4AR to Spa Field Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB on 12 December 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-30

13 Apr 2016
Change of name notice
...
... and 21 more events
08 Jan 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
13 Aug 2009
Memorandum and Articles of Association
13 Aug 2009
Appointment terminated secretary nigel dyson
07 Aug 2009
Company name changed meltham heat treatment LIMITED\certificate issued on 08/08/09
05 Aug 2009
Incorporation

MTE HEAT TREATMENT LIMITED Charges

17 July 2015
Charge code 0698 1200 0001
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…