M.R.T. LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7JY

Company number 03558635
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address 41 HAVEN CLOSE, SWANLEY, KENT, BR8 7JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 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 sixty-three events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 8 ; Appointment of Mr Michael David Tidmarsh as a secretary on 10 June 2015; Termination of appointment of Reginald Stanley Tidmarsh as a secretary on 10 June 2015. The most likely internet sites of M.R.T. LIMITED are www.mrt.co.uk, and www.m-r-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. M R T Limited is a Private Limited Company. The company registration number is 03558635. M R T Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of M R T Limited is 41 Haven Close Swanley Kent Br8 7jy. And the total assets are £26.62k, which is £3.62k against last year. TIDMARSH, Michael David is a Secretary of the company. TIDMARSH, Michael David is a Director of the company. TIDMARSH, Reginald Stanley is a Director of the company. Secretary TIDMARSH, Linda Ann has been resigned. Secretary TIDMARSH, Reginald Stanley has been resigned. The company operates in "Development of building projects".


m.r.t. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £26.62k
+15%
All Financial Figures

Current Directors

Secretary
TIDMARSH, Michael David
Appointed Date: 10 June 2015

Director
TIDMARSH, Michael David
Appointed Date: 06 May 1998
63 years old

Director
TIDMARSH, Reginald Stanley
Appointed Date: 01 September 1998
95 years old

Resigned Directors

Secretary
TIDMARSH, Linda Ann
Resigned: 01 September 1999
Appointed Date: 06 May 1998

Secretary
TIDMARSH, Reginald Stanley
Resigned: 10 June 2015
Appointed Date: 01 September 1999

M.R.T. LIMITED Events

29 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 8

29 May 2016
Appointment of Mr Michael David Tidmarsh as a secretary on 10 June 2015
29 May 2016
Termination of appointment of Reginald Stanley Tidmarsh as a secretary on 10 June 2015
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8

...
... and 53 more events
09 Jul 1999
Particulars of mortgage/charge
20 May 1999
New director appointed
20 May 1999
Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Jul 1998
Registered office changed on 26/07/98 from: 39 manse way swanley kent BR8 8DD
06 May 1998
Incorporation

M.R.T. LIMITED Charges

25 June 1999
Terms of business agreement
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Meespierson Ics Limited
Description: With full title guarantee,by way of first,fixed charge and…