MTS PENDAR LIMITED
Overview
Company Name | MTS PENDAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01341879 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MTS PENDAR LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MTS PENDAR LIMITED located?
Registered Office Address | 3rd Floor Davidson Building 5 Southampton Street WC2E 7HA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MTS PENDAR LIMITED?
Company Name | From | Until |
---|---|---|
FRAZER-NASH PENDAR LIMITED | Apr 01, 1985 | Apr 01, 1985 |
FRAZER-NASH (MECHANISATION) LIMITED | Dec 01, 1977 | Dec 01, 1977 |
What are the latest accounts for MTS PENDAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MTS PENDAR LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for MTS PENDAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sheena Isobel Cantley as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
legacy | 166 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Change of details for Exova Group (Uk) Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MTS PENDAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | Director | 282609470001 | ||||||||
FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | Group Finance Director | 136880590001 | ||||||||
BURNETT, Aileen Ethra Murray | Secretary | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | British | 135320140001 | ||||||||||
GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||||||
MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
POWER, Ian Derek | Secretary | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | 152597910001 | |||||||||||
SLEIGHT, Derek Robson | Secretary | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
BAILEY, Richard Malcolm | Director | Addiston Mains EH28 8NT Ratho Midlothian | United Kingdom | British | Metallurgist | 42291050001 | ||||||||
BURNETT, Aileen Ethra Murray | Director | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | Scotland | British | Chartered Accountant | 135320140001 | ||||||||
CANTLEY, Sheena Isobel | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | Scotland | British | Director | 276094860001 | ||||||||
HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | Metallurgist | 1027010003 | ||||||||
KIPPEN, Robert | Director | Andersfield Goathurst TA5 2DL Bridgwater Somerset | British | Metallurgist | 34867250001 | |||||||||
MACLENNAN, Neil Conway | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland United Kingdom | United Kingdom | British | Solicitor | 234633510002 | ||||||||
MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Group Finance Director | 319738220001 | ||||||||
POWER, Ian Derek | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | Director | 152198910001 | ||||||||
PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Chief Financial Officer | 272029420001 | ||||||||
REYNOLDS, Brian | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | Finance Director | 122348410001 | ||||||||
RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | Director | 134863980001 | ||||||||
SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | Chartered Accountant | 409510001 | |||||||||
STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | Scotland | British And South African | Accountant | 197853070001 | ||||||||
TAPP, Martin David John | Director | Knaplock Farm Stockland Bristol TA5 2QB Bridgwater Somerset | British | Metallurgist | 8139180001 | |||||||||
THORBURN, Anne | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 England | Scotland | British | Cfo | 87960850001 | ||||||||
WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Cfo | 238994700001 | ||||||||
WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Group Finance Director | 225874260001 |
Who are the persons with significant control of MTS PENDAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Donald J. Gogel | Apr 06, 2016 | 375 Park Avenue, 18th Floor 10152 New York City C/O Clayton, Dubilier & Rice, Llc Ny Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Exova Group (Uk) Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0