Company NameMRT Technologies Limited
DirectorGeoffrey Bateson
Company StatusActive
Company Number06994959
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Geoffrey Bateson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Director NameMr Matthew Ronald Tomkin
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

200 at £1Geoff Bateson
100.00%
Ordinary

Financials

Year2014
Net Worth£38,185
Cash£25,866
Current Liabilities£97,904

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

18 July 2018Delivered on: 23 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
22 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
16 October 2019Change of details for Mr Geoff Bateson as a person with significant control on 2 October 2019 (2 pages)
16 October 2019Notification of Susan Joyce Bateson as a person with significant control on 2 October 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 July 2018Registration of charge 069949590001, created on 18 July 2018 (41 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
25 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
23 January 2017Director's details changed for Mr Geoffrey Bateson on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Geoffrey Bateson on 23 January 2017 (2 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(3 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(3 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(3 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 August 2013Termination of appointment of Matthew Tomkin as a director (2 pages)
22 August 2013Termination of appointment of Matthew Tomkin as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 February 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
16 February 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Appointment of Geoff Bateson as a director (6 pages)
13 September 2010Appointment of Geoff Bateson as a director (6 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
11 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
19 August 2009Appointment terminated secretary mtm secretary LIMITED (1 page)
19 August 2009Incorporation (12 pages)
19 August 2009Appointment terminated secretary mtm secretary LIMITED (1 page)
19 August 2009Incorporation (12 pages)