Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MTS SUPPLY CHAIN SERVICES LTD
Company Information for

MTS SUPPLY CHAIN SERVICES LTD

CHILTERN CHAMBERS ST. PETERS AVENUE, CAVERSHAM, READING, BERKS, RG4 7DH,
Company Registration Number
08645904
Private Limited Company
Active

Company Overview

About Mts Supply Chain Services Ltd
MTS SUPPLY CHAIN SERVICES LTD was founded on 2013-08-12 and has its registered office in Reading. The organisation's status is listed as "Active". Mts Supply Chain Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MTS SUPPLY CHAIN SERVICES LTD
 
Legal Registered Office
CHILTERN CHAMBERS ST. PETERS AVENUE
CAVERSHAM
READING
BERKS
RG4 7DH
Other companies in RG4
 
Filing Information
Company Number 08645904
Company ID Number 08645904
Date formed 2013-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 00:34:44
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MTS SUPPLY CHAIN SERVICES LTD

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
GEORGE HENRY PONCE JR
Company Secretary 2013-08-12
ALAN FREELAND
Director 2017-12-12
STEVEN MCLEAN
Director 2017-12-12
ANDREA PIXLEY
Director 2013-08-12
GEORGE HENRY PONCE JR
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2015-06-25 2018-05-25
DAVID WYNESS NAPIER
Director 2015-04-09 2017-10-01
CHRIS LETT
Director 2013-08-12 2015-07-21
MICHAEL THOMAS HAVERTY
Director 2015-04-09 2015-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ALAN FREELAND CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND LIGHT & ENERGY DESIGN LTD Director 2015-03-11 CURRENT 2003-03-26 Active
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
STEVEN MCLEAN CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DESIGN LTD Director 2017-12-12 CURRENT 2003-03-26 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
STEVEN MCLEAN OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-09-03PSC07CESSATION OF NOW INC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03PSC02Notification of Blackhawk Industrial Distribution, Inc as a person with significant control on 2020-08-28
2020-03-18AP03Appointment of Karl Scott as company secretary on 2020-03-10
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREELAND
2020-03-13TM02Termination of appointment of Alan Freeland on 2020-03-10
2020-03-13AP01DIRECTOR APPOINTED KARL SCOTT
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2019-12-24SH19Statement of capital on 2019-12-24 GBP 7,500
2019-12-24SH19Statement of capital on 2019-12-24 GBP 7,500
2019-12-24SH20Statement by Directors
2019-12-24SH20Statement by Directors
2019-12-24CAP-SSSolvency Statement dated 19/12/19
2019-12-24CAP-SSSolvency Statement dated 19/12/19
2019-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-23SH0119/12/19 STATEMENT OF CAPITAL GBP 407500
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY PONCE JR
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY PONCE JR
2019-11-20TM02Termination of appointment of George Henry Ponce Jr on 2019-09-20
2019-11-20TM02Termination of appointment of George Henry Ponce Jr on 2019-09-20
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PIXLEY
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PIXLEY
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PIXLEY / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14AP01DIRECTOR APPOINTED MR ALAN FREELAND
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 7500
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-24PSC02Notification of Now Inc as a person with significant control on 2017-08-12
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2016-09-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LETT
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LETT
2015-08-27ANNOTATIONClarification
2015-08-27RP04SECOND FILING FOR FORM AP03
2015-08-27RP04SECOND FILING FOR FORM AP03
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 7500
2015-08-20AR0112/08/15 FULL LIST
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVERTY
2015-04-28AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2015-04-28AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HAVERTY
2015-04-14AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 7500
2014-08-21AR0112/08/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PIXLEY / 02/10/2013
2014-02-28AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PONCE JUNIOR / 12/08/2013
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE PONCE JUNIOR / 12/08/2013
2013-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MTS SUPPLY CHAIN SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MTS SUPPLY CHAIN SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MTS SUPPLY CHAIN SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MTS SUPPLY CHAIN SERVICES LTD

Intangible Assets
Patents
We have not found any records of MTS SUPPLY CHAIN SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MTS SUPPLY CHAIN SERVICES LTD
Trademarks
We have not found any records of MTS SUPPLY CHAIN SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTS SUPPLY CHAIN SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as MTS SUPPLY CHAIN SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MTS SUPPLY CHAIN SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTS SUPPLY CHAIN SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MTS SUPPLY CHAIN SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.