Company NameMTR Group International Ltd
DirectorValentin Cristian Mitroi
Company StatusActive
Company Number11199451
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Valentin Cristian Mitroi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Gas Street
Platt Bridge
Wigan
WN2 5LS
Director NameValentin Cristian Mitroi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRomanian
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Gheorghe-Radu Tampescu
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed09 November 2018(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address30 Gatefield Street
Crewe
CW1 2JP

Location

Registered Address37 Gas Street
Platt Bridge
Wigan
WN2 5LS
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAbram
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

23 March 2024Micro company accounts made up to 28 February 2023 (3 pages)
12 March 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
21 November 2023Compulsory strike-off action has been discontinued (1 page)
19 November 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
8 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 August 2022Confirmation statement made on 28 August 2022 with updates (3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 June 2022Register(s) moved to registered office address 37 Gas Street Platt Bridge Wigan WN2 5LS (1 page)
29 June 2022Register inspection address has been changed from 127 Edleston Road Crewe CW2 7HP England to 37 Gas Street Platt Bridge Wigan WN2 5LS (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 November 2021Registered office address changed from 37 Gas Street Platt Bridge Wigan WN2 5LS England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 6 November 2021 (1 page)
2 October 2021Registered office address changed from 30 Gatefield Street Crewe CW1 2JP England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 2 October 2021 (1 page)
17 April 2021Confirmation statement made on 17 April 2021 with updates (3 pages)
1 April 2021Registered office address changed from 127 Edleston Road Crewe CW2 7HP England to 30 Gatefield Street Crewe CW1 2JP on 1 April 2021 (1 page)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2020Register inspection address has been changed from Ashland House Manchester Rd Ince Wigan WN2 2DX England to 127 Edleston Road Crewe CW2 7HP (1 page)
8 August 2020Register(s) moved to registered inspection location 127 Edleston Road Crewe CW2 7HP (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 127 Edleston Road Crewe CW2 7HP England to 127 Edleston Road Crewe CW2 7HP on 17 June 2020 (1 page)
15 June 2020Registered office address changed from 127 Edleston Road Crewe Cheshire CW2 7HP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 15 June 2020 (1 page)
15 June 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 127 Edleston Road Crewe CW2 7HP on 15 June 2020 (1 page)
13 June 2020Confirmation statement made on 13 June 2020 with updates (3 pages)
13 June 2020Registered office address changed from 37 Gas Street Platt Bridge Wigan WN2 5LS England to 127 Edleston Road Crewe Cheshire CW2 7HP on 13 June 2020 (1 page)
9 June 2020Cessation of Valentin Cristian Mitroi as a person with significant control on 1 June 2020 (1 page)
15 May 2020Notification of Valentin-Cristian Mitroi as a person with significant control on 7 January 2020 (2 pages)
13 April 2020Registered office address changed from Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 13 April 2020 (1 page)
23 February 2020Micro company accounts made up to 23 February 2020 (2 pages)
8 January 2020Termination of appointment of Gheorghe-Radu Tampescu as a director on 1 January 2020 (1 page)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 January 2020Appointment of Mr Valentin Cristian Mitroi as a director on 1 January 2020 (2 pages)
2 January 2020Register inspection address has been changed to Ashland House Manchester Rd Ince Wigan WN2 2DX (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (3 pages)
23 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 October 2019Cessation of Sorinel Branza as a person with significant control on 20 October 2019 (1 page)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr Gheorghe-Radu Radu Tampescu on 21 May 2019 (2 pages)
19 May 2019Notification of Sorinel Branza as a person with significant control on 1 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Gheorghe Radu Tampescu on 10 April 2019 (2 pages)
6 April 2019Director's details changed for Mr Radu Gheorghe Tampescu on 6 April 2019 (2 pages)
15 February 2019Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA England to Ashland House Manchester Road Ince Wigan WN2 2DX on 15 February 2019 (1 page)
15 February 2019Registered office address changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX on 15 February 2019 (1 page)
14 February 2019Cessation of Sorinel Brinza as a person with significant control on 14 February 2019 (1 page)
11 November 2018Termination of appointment of Valentin Cristian Mitroi as a director on 9 November 2018 (1 page)
11 November 2018Notification of Sorinel Valentin Brinza as a person with significant control on 11 November 2018 (2 pages)
11 November 2018Change of details for Mr Sorinel Valentin Brinza as a person with significant control on 11 November 2018 (2 pages)
11 November 2018Appointment of Mr Radu Gheorghe Tampescu as a director on 9 November 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
20 March 2018Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA on 20 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)