Active
Company Information for MTR GROUP LIMITED
TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
|
Company Registration Number
07839241
Private Limited Company
Active |
Company Name | ||
---|---|---|
MTR GROUP LIMITED | ||
Legal Registered Office | ||
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF Other companies in EN8 | ||
Previous Names | ||
|
Company Number | 07839241 | |
---|---|---|
Company ID Number | 07839241 | |
Date formed | 2011-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB123861032 |
Last Datalog update: | 2024-03-06 21:06:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MTR GROUP HOLDING LIMITED | TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF | Active | Company formed on the 2016-08-11 | |
MTR GROUP QLD PTY LTD | QLD 4870 | Active | Company formed on the 2017-04-28 | |
MTR GROUP INTERNATIONAL LTD | 37 GAS STREET PLATT BRIDGE WIGAN WN2 5LS | Active | Company formed on the 2018-02-12 | |
MTR GROUP LLC | Delaware | Unknown | ||
MTR GROUP LLC | Michigan | UNKNOWN | ||
Mtr Group LLC | Maryland | Unknown | ||
Mtr Group Ventures LLC | Maryland | Unknown | ||
MTR GROUP RECRUITMENT LTD | 37 GAS STREET PLATT BRIDGE WIGAN WN2 5LS | Active | Company formed on the 2020-02-10 | |
MTR GROUP CORPORATION LTD | 39 Manor Park Crescent Edgware HA8 7NE | Active - Proposal to Strike off | Company formed on the 2020-05-13 | |
MTR GROUP DISPATCH LTD | 25 Claude Road Liverpool L6 0BT | Active | Company formed on the 2020-06-08 | |
MTR GROUP LLC | 5120 S WESTERN ST AMARILLO TX 79109 | Forfeited | Company formed on the 2022-05-19 | |
MTR GROUP OF THE COMPANIES LTD | 86-90 PAUL STREET LONDON EC2A 4NE | Active | Company formed on the 2023-04-12 | |
MTR GROUP, LLC | 12730 GLADIOLUS WAY SAN ANTONIO Texas 78253 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-03-28 | |
MTR GROUP, LLC | 100 BAY DRIVE Nassau MASSAPEQUA NY 11758 | Active | Company formed on the 2016-04-13 | |
MTR Group, LLC | 9506 LEHR COURT MANASSAS VA 20110 | Active | Company formed on the 2006-11-27 | |
MTR GROUP, INC. | 12412 SAN JOSE BLVD. JACKSONVILLE FL 32223 | Inactive | Company formed on the 2004-04-27 | |
MTR GROUP, INC. | 149 131ST AVE E MADEIRA BEACH FL 33708 | Inactive | Company formed on the 1988-06-08 | |
MTR GROUP, LLC | 3860 JASMINE LANE CORAL SPRINGS FL 33316 | Active | Company formed on the 2020-01-29 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HINDS |
||
STEPHEN CASEY |
||
TIMOTHY DAVID GRIFFIN |
||
STEVEN HEALY |
||
GERARD PATRICK O'KEEFFE |
||
ANDREW PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL DAVID ENNIS |
Director | ||
LAURYNAS VENSKUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
STAMPEDE GLOBAL UK LIMITED | Director | 2018-09-10 | CURRENT | 2005-01-25 | Active | |
MICRO-P STOKE LIMITED | Director | 2018-06-30 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-08 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MTR GROUP HOLDING LIMITED | Director | 2018-06-30 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2018-06-30 | CURRENT | 2016-11-28 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2018-06-30 | CURRENT | 1989-04-14 | Active | |
SENDIT.COM LIMITED | Director | 2018-06-30 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2018-06-30 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
ADVENT DATA LTD | Director | 2018-06-30 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2018-06-30 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS HAMMER LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-23 | Active | |
MIDDLESERIES LIMITED | Director | 2018-06-30 | CURRENT | 1994-06-24 | Active | |
HAMMER GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1999-08-23 | Active | |
ASHMEDE LIMITED | Director | 2018-06-30 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
KONDOR MIDCO LIMITED | Director | 2018-06-30 | CURRENT | 2014-02-06 | Active | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2018-06-30 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2018-06-30 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
GEM DISTRIBUTION LIMITED | Director | 2018-06-30 | CURRENT | 1984-10-26 | Active | |
EXERTIS ADVENT LTD | Director | 2018-06-30 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EPITAFFE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
TG-XL. LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
THE WELSH RUGBY UNION LIMITED | Director | 2015-05-01 | CURRENT | 1997-08-08 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1997-03-27 | Active | |
EXERTIS GEM LIMITED | Director | 2016-06-30 | CURRENT | 2013-10-17 | Active | |
GEM DISTRIBUTION LIMITED | Director | 2016-06-30 | CURRENT | 1984-10-26 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
SENDIT.COM LIMITED | Director | 2014-12-11 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2014-12-11 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2014-10-31 | CURRENT | 2004-01-08 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2014-04-01 | CURRENT | 1989-04-14 | Active | |
COHORT TECHNOLOGY LIMITED | Director | 2013-10-04 | CURRENT | 2006-12-13 | Dissolved 2016-09-10 | |
EXERTIS MICRO P LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2010-03-03 | CURRENT | 1986-04-30 | Active | |
EXERTIS (HOLDINGS) LTD | Director | 2009-08-01 | CURRENT | 1989-05-04 | Active | |
AGP DISTRIBUTION LIMITED | Director | 2009-08-01 | CURRENT | 1990-11-22 | Active - Proposal to Strike off | |
MICRO PERIPHERALS LTD | Director | 2009-08-01 | CURRENT | 1988-10-17 | Active | |
MICRO P LTD | Director | 2009-08-01 | CURRENT | 1981-10-07 | Active | |
MICRO P MOBILE LIMITED | Director | 2008-05-30 | CURRENT | 2008-02-05 | Active | |
MICRO-P STOKE LIMITED | Director | 2007-11-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2007-06-07 | CURRENT | 1980-08-11 | Active | |
STAND INVESTMENT GROUP LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
Termination of appointment of Richard Hinds on 2022-08-19 | ||
Termination of appointment of Richard Hinds on 2022-08-19 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS | |
TM02 | Termination of appointment of Richard Hinds on 2022-08-19 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD HINDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
PSC07 | CESSATION OF MARIE HEALY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR LESLIE DEACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE | |
RES01 | ADOPT ARTICLES 30/05/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/11/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
AP03 | Appointment of Mr Richard Hinds as company secretary on 2017-07-31 | |
AP01 | DIRECTOR APPOINTED MR NIALL DAVID ENNIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CASEY | |
AP01 | DIRECTOR APPOINTED MR GERRARD PATRICK O'KEEFFE | |
PSC02 | Notification of Exertis (Uk) Ltd as a person with significant control on 2017-07-31 | |
PSC07 | CESSATION OF ANDREW PAYNE AS A PSC | |
PSC07 | CESSATION OF STEVEN HEALY AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 10 the Spire Green Centre the Pinnacles Harlow CM19 5TR United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078392410001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078392410001 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAYNE / 23/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEALY / 23/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM 8 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/08/2015 | |
CERTNM | COMPANY NAME CHANGED MOBILE TECHNOLOGY REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 21/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 08/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAYNE / 12/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEALY / 12/02/2014 | |
AR01 | 08/11/13 FULL LIST | |
SH01 | 14/11/13 STATEMENT OF CAPITAL GBP 600 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURYNAS VENSKUS | |
AR01 | 08/11/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MTR GROUP LIMITED
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as MTR GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171100 | Line telephone sets with cordless handsets | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |