MT TRANSPORT (UK) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7EE
Company number 05424609
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address 91 WALTER NASH ROAD EAST, KIDDERMINSTER, WORCESTERSHIRE, DY11 7EE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Appointment of Miss Laura Paige Millard as a secretary on 24 March 2016. The most likely internet sites of MT TRANSPORT (UK) LIMITED are www.mttransportuk.co.uk, and www.mt-transport-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and ten months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.4 miles; to Stourbridge Junction Rail Station is 8 miles; to Droitwich Spa Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mt Transport Uk Limited is a Private Limited Company. The company registration number is 05424609. Mt Transport Uk Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Mt Transport Uk Limited is 91 Walter Nash Road East Kidderminster Worcestershire Dy11 7ee. The company`s financial liabilities are £115.34k. It is £96.85k against last year. The cash in hand is £53.46k. It is £-34.36k against last year. And the total assets are £374.47k, which is £5.04k against last year. MILLARD, Laura Paige is a Secretary of the company. MILLARD, Benjamin John is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary HILL, Tracy Jayne has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director HILL, Mark Adrian has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


mt transport (uk) Key Finiance

LIABILITIES £115.34k
+523%
CASH £53.46k
-40%
TOTAL ASSETS £374.47k
+1%
All Financial Figures

Current Directors

Secretary
MILLARD, Laura Paige
Appointed Date: 24 March 2016

Director
MILLARD, Benjamin John
Appointed Date: 23 September 2007
64 years old

Resigned Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 24 March 2016
Appointed Date: 26 September 2007

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 15 February 2007
Appointed Date: 14 April 2005

Secretary
HILL, Tracy Jayne
Resigned: 02 October 2007
Appointed Date: 15 February 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Director
FRASER-MACNAMARA, Charles Valentine
Resigned: 24 March 2016
Appointed Date: 15 July 2008
67 years old

Director
HILL, Mark Adrian
Resigned: 01 October 2007
Appointed Date: 14 April 2005
54 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

MT TRANSPORT (UK) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

06 Apr 2016
Appointment of Miss Laura Paige Millard as a secretary on 24 March 2016
06 Apr 2016
Termination of appointment of Charles Valentine Fraser-Macnamara as a director on 24 March 2016
06 Apr 2016
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 24 March 2016
...
... and 44 more events
21 Apr 2005
New secretary appointed
21 Apr 2005
New director appointed
21 Apr 2005
Director resigned
21 Apr 2005
Secretary resigned
14 Apr 2005
Incorporation

MT TRANSPORT (UK) LIMITED Charges

3 August 2007
Fixed and floating charge
Delivered: 10 August 2007
Status: Satisfied on 13 September 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…