Company NameMTI Tech Ltd
DirectorKeith Phillip Bloomer
Company StatusActive
Company Number11516315
CategoryPrivate Limited Company
Incorporation Date14 August 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Keith Phillip Bloomer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 12, Office 14 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Secretary NameMrs Catrin Nerys Bloomer
StatusResigned
Appointed01 October 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressBuilding 12, Office 14 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS

Location

Registered AddressBuilding 12, Office 14 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

27 October 2020Appointment of Mrs Catrin Nerys Bloomer as a secretary on 1 October 2020 (2 pages)
28 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 May 2020Registered office address changed from Unit 442 4 th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit Broadstone Mill Unit 414 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 10 May 2020 (1 page)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 November 2019Registered office address changed from 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL England to Unit 442 4 th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 19 November 2019 (1 page)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 128 David E Hanley & Company Buxton Road Stockport Cheshire SK2 6PL to 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 8 April 2019 (1 page)
1 April 2019Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
27 March 2019Registered office address changed from 13 Green Walk Green Walk Gatley Cheadle SK8 4BN United Kingdom to 128 David E Hanley & Company Buxton Road Stockport Cheshire SK2 6PL on 27 March 2019 (1 page)
14 August 2018Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)