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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MTS PENDAR LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for MTS PENDAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Scott Docherty as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Rose Collins as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOCHERTY, Scott | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 341446910001 | |||||||||
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 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 | 42291050001 | |||||||||
| BURNETT, Aileen Ethra Murray | Director | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | Scotland | British | 135320140001 | |||||||||
| CANTLEY, Sheena Isobel | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | Scotland | British | 276094860001 | |||||||||
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | 1027010003 | |||||||||
| KIPPEN, Robert | Director | Andersfield Goathurst TA5 2DL Bridgwater Somerset | British | 34867250001 | ||||||||||
| MACLENNAN, Neil Conway | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland United Kingdom | United Kingdom | British | 234633510002 | |||||||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| POWER, Ian Derek | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | 152198910001 | |||||||||
| PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 272029420001 | |||||||||
| REYNOLDS, Brian | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | 122348410001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 | |||||||||
| SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | Scotland | British And South African | 197853070001 | |||||||||
| TAPP, Martin David John | Director | Knaplock Farm Stockland Bristol TA5 2QB Bridgwater Somerset | British | 8139180001 | ||||||||||
| THORBURN, Anne | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 England | Scotland | British | 87960850001 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 238994700001 | |||||||||
| WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 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