MUTA LIMITED - EYE


Company Profile Company Filings

Overview

MUTA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EYE and has the status: Active.
MUTA LIMITED was incorporated 105 years ago on 27/01/1919 and has the registered number: 00152795. The accounts status is SMALL and accounts are next due on 31/12/2024.

MUTA LIMITED - EYE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10B RED HOUSE YARD GISLINGHAM ROAD
EYE
SUFFOLK
IP23 8HH

This Company Originates in : United Kingdom
Previous trading names include:
THE PERFORMANCE TEXTILES ASSOCIATION LTD (until 11/05/2022)
MADE-UP TEXTILES ASSOCIATION LIMITED (THE) (until 19/07/2004)

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH PETER CHALK Secretary 2022-07-11 CURRENT
MR LEE DALTON Jul 1979 British Director 2020-05-06 CURRENT
MR JONATHAN COOPER Aug 1969 British Director 2020-05-06 CURRENT
MR MATHEW HIGGS Oct 1962 British Director 2019-04-25 UNTIL 2021-04-20 RESIGNED
DEAN FOSTER May 1971 British Director 2019-04-25 UNTIL 2023-03-13 RESIGNED
MR ANTHONY RICHARD MARSH Jan 1958 British Director 2000-06-20 UNTIL 2014-05-13 RESIGNED
MR RICHARD KEITH MONAGHAN Jan 1975 British Director 2019-01-01 UNTIL 2019-04-25 RESIGNED
THOMAS WILLIAMSON MORROW Mar 1939 British Director 1992-04-12 UNTIL 1995-04-09 RESIGNED
MR CLIVE ANTHONY MOSS Jan 1947 British Director 1998-04-04 UNTIL 2002-06-11 RESIGNED
RICHARD JAMES MUDFORD Oct 1947 British Director 1995-04-09 UNTIL 1999-06-24 RESIGNED
RICHARD WARWICK NEALE Jan 1946 British Director 1999-06-24 UNTIL 2004-06-08 RESIGNED
MR JOHN DAVID PAGAN Jan 1934 British Director RESIGNED
MR ANDREW IAN PARKIN May 1950 British Director 2002-06-11 UNTIL 2005-06-17 RESIGNED
MR JONATHAN MICHAEL PARR Sep 1965 British Director 2014-05-13 UNTIL 2018-11-06 RESIGNED
MR DAVID MICHAEL RAMUS Mar 1959 British Director 2004-06-08 UNTIL 2009-05-12 RESIGNED
MISS SAMANTHA CLAIRE ROBINSON Nov 1986 British Director 2019-01-01 UNTIL 2021-04-20 RESIGNED
MR ROBIN VINCENT HAYES Mar 1939 British Director RESIGNED
MR ANDREW NEIL CHALK Secretary 2019-07-22 UNTIL 2022-07-01 RESIGNED
MR DAVID MARTYN REEVES LEWIS Feb 1936 British Director RESIGNED
THE DOOR & HARDWARE FEDERATION Corporate Secretary RESIGNED
MR CHARLES JOHN HAWLEY Feb 1965 British Director 1994-04-24 UNTIL 1998-04-04 RESIGNED
MR CRAIG BIDDER Feb 1980 British Director 2020-05-06 UNTIL 2023-03-13 RESIGNED
MICHAEL JOHN BUNTING Oct 1940 British Director 1993-04-25 UNTIL 1995-04-09 RESIGNED
PETER WILLIAM PRYCE BURGOYNE Aug 1939 British Director RESIGNED
MR IAN STORMONT DOUGHTY Nov 1951 British Director 1998-04-04 UNTIL 2000-06-21 RESIGNED
ROBERT SIMON PARNELL BELL Nov 1961 British Director 2009-05-12 UNTIL 2020-05-06 RESIGNED
DAVID JOHN ANTHONY BEAL Apr 1970 British Director 2004-06-08 UNTIL 2005-06-17 RESIGNED
MR JOE BAILLIE Mar 1966 Scottish Director 2019-01-01 UNTIL 2022-09-25 RESIGNED
KENNETH GUTHRIE ANDREW Dec 1946 British Director 1994-04-24 UNTIL 1998-04-04 RESIGNED
MR ANTHONY WARD Jun 1965 British Director 2019-04-25 UNTIL 2020-05-06 RESIGNED
QUINTUS PUBLIC AFFAIRS Corporate Secretary 2008-11-01 UNTIL 2010-01-01 RESIGNED
OUTSIDE IN MARKETING LIMITED Corporate Secretary 2014-09-22 UNTIL 2019-07-22 RESIGNED
LUTHER PENDRAGON Corporate Secretary 2010-01-01 UNTIL 2014-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENDSLEIGH FISHING CLUB LIMITED PERRANWELL STATION TRURO Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
CUSTOM COVERS (1984) LIMITED SOUTHAMPTON Active FULL 32990 - Other manufacturing n.e.c.
GARDEN MARQUEES LIMITED WEST YORKSHIRE Active -... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CUSTOM COVERS HOLDINGS LIMITED HAMPSHIRE Active GROUP 32990 - Other manufacturing n.e.c.
MBR PARTNERS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
BOUDICCA MARKETING SERVICES LIMITED NORWICH Dissolved... SMALL 99999 - Dormant Company
EVENT MOBILES LTD YORK UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
FENCE-HIRE (YORKSHIRE) LIMITED BARNSLEY UNITED KINGDOM Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
TONY BEAL LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 13922 - manufacture of canvas goods, sacks, etc.
STRONGHOLD INTERNATIONAL LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 30990 - Manufacture of other transport equipment n.e.c.
OLYMPIAN SOLUTIONS LTD KINROSS-SHIRE Active DORMANT 70229 - Management consultancy activities other than financial management
BEAL MANUFACTURING HOLDINGS LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SNABA LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
J T INGLIS LIMITED GLASGOW SCOTLAND Active DORMANT 13300 - Finishing of textiles
THE BEAL GROUP LIMITED CUMBERNAULD SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SOFTPLAY DIRECT LIMITED KINROSS-SHIRE Active DORMANT 99999 - Dormant Company
JTI DEFENCE LIMITED KINROSS-SHIRE Active DORMANT 32990 - Other manufacturing n.e.c.
RHINO TEXTILE PRODUCTS (UK) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 13960 - Manufacture of other technical and industrial textiles
BAILLIES PROPERTIES LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
MUTA Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-20 31-03-2023 £92,488 Cash £93,247 equity
MUTA Limited - Accounts to registrar (filleted) - small 18.2 2022-12-22 31-03-2022 £95,553 Cash £94,892 equity
The Performance Textiles Association Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-03 31-12-2020 £121,661 Cash £110,583 equity
The Performance Textiles Association Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-09 31-12-2019 £78,353 Cash £80,249 equity
The Performance Textiles Association Ltd - Accounts to registrar (filleted) - small 18.2 2019-05-11 31-12-2018 £111,301 Cash £113,012 equity
The Performance Textiles Association Ltd - Accounts to registrar (filleted) - small 18.1 2018-06-20 31-12-2017 £83,951 Cash £86,939 equity
The Performance Textiles Association Ltd - Accounts to registrar - small 17.1 2017-05-03 31-12-2016 £82,472 Cash £89,146 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.L.O. (1984) LIMITED EYE Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
THE FIBREOPTIC INDUSTRY ASSOCIATION LIMITED EYE ENGLAND Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
HOTEL BOOKING AGENTS ASSOCIATION THORNHAM MAGNA ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JPR INSURANCE BROKERS LTD EYE Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED EYE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RIDBA LTD EYE ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HIGH PERFORMANCE RIGGING LIMITED EYE UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts
MAGNA GALLERY LTD EYE ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
SUFFOLK SCHOOL OF ART LTD EYE ENGLAND Active NO ACCOUNTS FILED 85410 - Post-secondary non-tertiary education