UKBizDB.co.uk

THE MTL INSTRUMENTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mtl Instruments Group Limited. The company was founded 39 years ago and was given the registration number 01871978. The firm's registered office is in LUTON. You can find them at Great Marlings, Butterfield, Luton, Bedfordshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:THE MTL INSTRUMENTS GROUP LIMITED
Company Number:01871978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Great Marlings, Butterfield, Luton, Bedfordshire, LU2 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Marlings, Butterfield, Luton, LU2 8DL

Director25 February 2021Active
Great Marlings, Butterfield, Luton, LU2 8DL

Director17 February 2023Active
Home Farm House, Weston, Towcester, NN12 8PU

Secretary-Active
9 Elm Tree Farm Close Hambridge Way, Pirton, Hitchin, SG5 3QY

Secretary01 March 1999Active
Great Marlings, Butterfield, Luton, LU2 8DL

Secretary02 October 2009Active
5611 Muscovy Lane, Manlius, Usa,

Director14 May 2008Active
8900 Wildflower Way, Knoxvillie, America,

Director09 May 2002Active
Home Farm House, Weston, Towcester, NN12 8PU

Director16 October 2001Active
Home Farm House, Weston, Towcester, NN12 8PU

Director-Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Director09 October 1998Active
Eaton Industries Manufacturing Gmbh, Route De La Longeraie 7, Morges, Switzerland,

Director04 January 2016Active
19 Hunters Crossing Court, The Woodlands, Usa,

Director14 May 2008Active
101 Straws Point Road, Rye, New Hampshire, Usa, 03870

Director24 July 1995Active
Eaton Industries Manufacturing Gmbh, Route De La Longeraie 7, Morges, Switzerland,

Director15 February 2016Active
9 Elm Tree Farm Close Hambridge Way, Pirton, Hitchin, SG5 3QY

Director01 March 1999Active
11 China Rose Court, The Woodlands, Texas, Usa,

Director14 May 2008Active
Great Marlings, Butterfield, Luton, LU2 8DL

Director22 September 2010Active
47 Fairford Avenue, Luton, LU2 7ES

Director-Active
66a Ashley Road, Bathford, Bath, BA1 7TS

Director-Active
7110 Terravita Hills, Houston, Usa,

Director14 May 2008Active
14, Route De Montelly, 1166 Perroy Vd, Switzerland,

Director30 June 2014Active
52, Chemin De La Croisette, 1260 Nyon, Switzerland,

Director30 June 2014Active
Seamab Woodland Drive, East Horsley, Leatherhead, KT24 5AN

Director07 March 2002Active
Downs Edge Stable Lane, Findon, Worthing, BN14 0RR

Director24 October 1996Active
6, Tancred Close, Leamington Spa, England, CV31 3RZ

Director25 February 2021Active
Timberside Park Road, Toddington, Dunstable, LU5 6AB

Director-Active
Warwick House Bridge Street, Wickham, Fareham, PO17 5JJ

Director02 March 1993Active
The Well House, Clopton, Stratford-Upon-Avon, England, CV37 0QR

Director01 February 2009Active
8820 Rachell Court, Manassas Virginia 22110, Usa, FOREIGN

Director-Active
68 Berkley Street, Eynesbury, St. Neots, PE19 2NF

Director08 July 1991Active
2124 Tangley, Houston, Usa,

Director14 May 2008Active
Rathnas, 18 Radhakrishna Nagar Cross Street, Madras, India, 600 041

Director04 September 1996Active
17 Duck End Lane, Maulden,

Director-Active

People with Significant Control

Eaton Industries (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts amended with accounts type small.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-07-11Capital

Legacy.

Download
2017-07-11Capital

Capital statement capital company with date currency figure.

Download
2017-07-11Insolvency

Legacy.

Download
2017-07-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.