MT SERVICES (DERBYSHIRE) LIMITED
NOTTINGHAM FRIAR 140 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6ED

Company number 08277129
Status Active
Incorporation Date 1 November 2012
Company Type Private Limited Company
Address 84 FRIAR LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6ED
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of MT SERVICES (DERBYSHIRE) LIMITED are www.mtservicesderbyshire.co.uk, and www.mt-services-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Mt Services Derbyshire Limited is a Private Limited Company. The company registration number is 08277129. Mt Services Derbyshire Limited has been working since 01 November 2012. The present status of the company is Active. The registered address of Mt Services Derbyshire Limited is 84 Friar Lane Nottingham Nottinghamshire Ng1 6ed. . TOUBIA, Marie is a Director of the company. Director WHITE, Gavin Robert has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
TOUBIA, Marie
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Director
WHITE, Gavin Robert
Resigned: 28 June 2013
Appointed Date: 01 November 2012
54 years old

Persons With Significant Control

Marie Toubia
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MT SERVICES (DERBYSHIRE) LIMITED Events

29 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 1 November 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 4 more events
05 Jul 2013
Termination of appointment of Gavin White as a director
05 Jul 2013
Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100

03 Jul 2013
Company name changed friar 140 LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28

03 Jul 2013
Change of name notice
01 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted