MTS PENDAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMTS PENDAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01341879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MTS PENDAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAZER-NASH PENDAR LIMITEDApr 01, 1985Apr 01, 1985
    FRAZER-NASH (MECHANISATION) LIMITEDDec 01, 1977Dec 01, 1977

    What are the latest accounts for MTS PENDAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MTS PENDAR LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for MTS PENDAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024

    2 pagesCH01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Mrs Sheena Isobel Cantley as a director on Jul 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    legacy

    166 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Change of details for Exova Group (Uk) Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of MTS PENDAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector282609470001
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Finance Director136880590001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    POWER, Ian Derek
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Secretary
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    152597910001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Secretary
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritishMetallurgist42291050001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Director
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    ScotlandBritishChartered Accountant135320140001
    CANTLEY, Sheena Isobel
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    ScotlandBritishDirector276094860001
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritishMetallurgist1027010003
    KIPPEN, Robert
    Andersfield
    Goathurst
    TA5 2DL Bridgwater
    Somerset
    Director
    Andersfield
    Goathurst
    TA5 2DL Bridgwater
    Somerset
    BritishMetallurgist34867250001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    United Kingdom
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    United Kingdom
    United KingdomBritishSolicitor234633510002
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishGroup Finance Director319738220001
    POWER, Ian Derek
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United KingdomBritishDirector152198910001
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishChief Financial Officer272029420001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United KingdomBritishFinance Director122348410001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritishDirector134863980001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Director
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    BritishChartered Accountant409510001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    ScotlandBritish And South AfricanAccountant197853070001
    TAPP, Martin David John
    Knaplock Farm
    Stockland Bristol
    TA5 2QB Bridgwater
    Somerset
    Director
    Knaplock Farm
    Stockland Bristol
    TA5 2QB Bridgwater
    Somerset
    BritishMetallurgist8139180001
    THORBURN, Anne
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    England
    ScotlandBritishCfo87960850001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishCfo238994700001
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishGroup Finance Director225874260001

    Who are the persons with significant control of MTS PENDAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald J. Gogel
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02463815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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