Check the

MTS CONSULTANCY LIMITED

Company
MTS CONSULTANCY LIMITED (03857765)

MTS CONSULTANCY

Phone: 01823 353 167
A⁺ rating

KEY FINANCES

Year
2017
Assets
£537.38k ▲ £21.23k (4.11 %)
Cash
£0k ▼ £-266.14k (-100.00 %)
Liabilities
£103.65k ▼ £-85.8k (-45.29 %)
Net Worth
£433.72k ▲ £107.04k (32.76 %)

REGISTRATION INFO

Company name
MTS CONSULTANCY LIMITED
Company number
03857765
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
mtsconsultancy.co.uk
Phones
01823 353 167
02920 765 221
Registered Address
STAFFORD HOUSE,
BLACKBROOK PARK AVENUE,
TAUNTON,
SOMERSET,
TA1 2PX

ECONOMIC ACTIVITIES

74902
Quantity surveying activities

LAST EVENTS

21 Mar 2017
Secretary's details changed for Strafford House Secretarial Services Limited on 21 March 2017
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

MTS CONSULTANCY LIMITED DIRECTORS

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

  Acting
Appointed
20 October 2006
Role
Secretary
Address
Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Name
STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

Amanda Louise Fitzherbert

  Acting
Appointed
05 August 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Ger-Y-Llyn, 1 Berrymead Road, Cyncoed, Cardiff, United Kingdom, CF23 6QA
Country Of Residence
United Kingdom
Name
FITZHERBERT, Amanda Louise

Andrew Treleaven Fitzherbert

  Acting PSC
Appointed
01 April 2003
Occupation
Chartered Surveyor
Role
Director
Age
52
Nationality
British
Address
1 Berrymead Road, Cyncoed, Cardiff, CF23 6QA
Country Of Residence
United Kingdom
Name
FITZHERBERT, Andrew Treleaven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Terence Sherratt

  Acting
Appointed
12 October 2001
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Chips Nest 38 Parkfield Road, Taunton, Somerset, TA1 4SF
Country Of Residence
United Kingdom
Name
SHERRATT, Michael Terence

Shirley Sherratt

  Acting
Appointed
05 August 2015
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Chip's Nest, 38 Parkfield Road, Taunton, Somerset, United Kingdom, TA1 4SF
Country Of Residence
United Kingdom
Name
SHERRATT, Shirley

A C Mole Sons

  Resigned
Appointed
22 July 2005
Resigned
20 October 2006
Role
Secretary
Address
Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Name
A C MOLE & SONS

Suzanne Brewer

  Resigned
Appointed
12 October 1999
Resigned
12 October 2001
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

David John Goodall

  Resigned
Appointed
12 October 2001
Resigned
22 July 2005
Role
Secretary
Address
Church Barns, Hockworthy, Wellington, Somerset, TA21 0NW
Name
GOODALL, David John

Brewer Kevin Dr

  Resigned
Appointed
12 October 1999
Resigned
12 October 2001
Role
Nominee Director
Age
72
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.