MT SQUARED LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

MT SQUARED LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
MT SQUARED LIMITED was incorporated 19 years ago on 04/01/2005 and has the registered number: 05322930. The accounts status is FULL and accounts are next due on 31/12/2020.

MT SQUARED LIMITED - BIRMINGHAM

This company is listed in the following categories:
33120 - Repair of machinery
33200 - Installation of industrial machinery and equipment
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018 31/12/2020

Registered Office

79 CAROLINE STREET
BIRMINGHAM
B3 1UP

This Company Originates in : United Kingdom
Previous trading names include:
MAG MAINTENANCE UK LIMITED (until 01/12/2016)
CINCINNATI MACHINE LIMITED (until 05/05/2009)
INTERCEDE 1998 LIMITED (until 29/03/2005)

Confirmation Statements

Last Statement Next Statement Due
04/01/2019 18/01/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS VANESSA HAYWARD Aug 1966 British Director 2014-07-10 CURRENT
MR JOHN BOYD Dec 1956 British Director 2008-09-26 CURRENT
MR JOHN BOYD Dec 1956 British Secretary 2008-12-17 CURRENT
MITRE DIRECTORS LIMITED Corporate Nominee Director 2005-01-04 UNTIL 2005-03-31 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2005-01-04 UNTIL 2005-03-31 RESIGNED
MR ARMIN WUNDERLICH Feb 1965 German Director 2008-09-26 UNTIL 2011-12-01 RESIGNED
GREGORY LYLE VERESCHAGIN Jul 1950 American Director 2005-03-31 UNTIL 2005-09-23 RESIGNED
ALAN RUDDOCK Jan 1948 British Director 2006-06-16 UNTIL 2007-08-17 RESIGNED
MR MICHAEL PETER BALAN MCKEE Feb 1961 American Director 2013-02-01 UNTIL 2019-10-31 RESIGNED
NEIL MANTLE Oct 1967 British Director 2007-08-20 UNTIL 2009-02-20 RESIGNED
MR GERHARD HAGENAU Nov 1955 German Director 2009-06-16 UNTIL 2011-11-04 RESIGNED
IAN SCOTT GOOD Feb 1949 British Director 2005-06-28 UNTIL 2008-09-23 RESIGNED
STEPHEN HERBERT LEES BROWN Dec 1944 British Director 2005-03-31 UNTIL 2006-12-29 RESIGNED
JAMES COVER BENJAMIN Oct 1952 American Director 2005-03-31 UNTIL 2008-09-23 RESIGNED
BERNARD JOSEPH THEISEN Secretary 2005-03-31 UNTIL 2008-12-15 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Director 2005-01-04 UNTIL 2005-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Moshe Meidar 2016-04-06 4/1943 Birmingham   Significant influence or control
Mr Liad Yehuda Meidar 2016-04-06 12/1974 Birmingham   Ownership of shares 75 to 100 percent as trust
Mrs Hillit Meidar-Alfi 2016-04-06 12/1971 Birmingham   Ownership of shares 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEM LIMITED DARTFORD Active FULL 27110 - Manufacture of electric motors, generators and transformers
THE MANUFACTURING TECHNOLOGIES ASSOCIATION Active SMALL 94120 - Activities of professional membership organizations
FIVES NORTH AMERICAN COMBUSTION UK LTD KEIGHLEY ENGLAND Active FULL 28210 - Manufacture of ovens, furnaces and furnace burners
UNOVA OPERATIONS U.K. LIMITED BRACKNELL UNITED KINGDOM Active FULL 74990 - Non-trading company
STRETTONS OF KIDDERMINSTER LIMITED WORCESTER Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THYSSENKRUPP KNOWSLEY LIMITED DUNDEE Dissolved... FULL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2019-10-01 31-12-2018 796 Cash -2,773 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01970767 LIMITED BIRMINGHAM Active TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BUTCHER WOODS LIMITED Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
K A LEGAL PROVIDERS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors