Company NameMTEC Business Solutions Limited
DirectorsJeanette Barrowcliffe and Derek Skelton
Company StatusActive
Company Number05534500
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Previous NameM-Tech Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(4 days after company formation)
Appointment Duration18 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing),Dakota House Concord
Threapwood Road
Manchester
M22 0RR
Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusCurrent
Appointed15 August 2005(4 days after company formation)
Appointment Duration18 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing),Dakota House Concord
Threapwood Road
Manchester
M22 0RR
Director NameMr Derek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director Industrial
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing),Dakota House Concord
Threapwood Road
Manchester
M22 0RR
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemtecbs.co.uk
Email address[email protected]
Telephone0161 9293838
Telephone regionManchester

Location

Registered AddressPart First Floor (Right Wing),Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Mbsg LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,546,522
Gross Profit£49,780
Net Worth£65,602
Cash£20,240
Current Liabilities£1,552,242

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

27 February 2014Delivered on: 7 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2005Delivered on: 14 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
5 July 2022Change of details for Meridian Business Support Group Limited as a person with significant control on 18 December 2019 (2 pages)
6 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 October 2021Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing),Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 November 2020Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 December 2019Cessation of Mbsg Ltd as a person with significant control on 29 November 2019 (3 pages)
18 December 2019Notification of Meridian Business Support Group Limited as a person with significant control on 29 November 2019 (4 pages)
12 August 2019Confirmation statement made on 11 August 2019 with updates (3 pages)
13 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
13 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
13 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2018Satisfaction of charge 055345000002 in full (1 page)
24 October 2018Satisfaction of charge 1 in full (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
1 November 2016Registered office address changed from Roberts House, Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Roberts House, Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
9 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
27 May 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Full accounts made up to 31 December 2014 (16 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 March 2014Registration of charge 055345000002 (9 pages)
7 March 2014Registration of charge 055345000002 (9 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 December 2009Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
30 September 2008Return made up to 11/08/08; full list of members (3 pages)
30 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (13 pages)
9 July 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2007Ad 11/08/05-11/08/05 £ si 1@1=1 (1 page)
5 September 2007Ad 11/08/05-11/08/05 £ si 1@1=1 (1 page)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
23 August 2005Company name changed m-tech solutions LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed m-tech solutions LIMITED\certificate issued on 23/08/05 (2 pages)
11 August 2005Incorporation (12 pages)
11 August 2005Incorporation (12 pages)