MI-TEC LTD

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

    Company NameMI-TEC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03582852
    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 MI-TEC LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MI-TEC LTD located?

    Registered Office Address
    6 Perry Way
    CM8 3SX Witham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MI-TEC LTD?

    Previous Company Names
    Company NameFromUntil
    HANDPIECE HEADQUARTERS UK LTD.Aug 03, 2000Aug 03, 2000
    GOOD DENT DIRECT LIMITEDJun 17, 1998Jun 17, 1998

    What are the latest accounts for MI-TEC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MI-TEC LTD?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for MI-TEC LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesPARENT_ACC

    Appointment of Mr Howard Langton Taylor as a director on Feb 11, 2026

    2 pagesAP01

    Appointment of Mr Adam Parkins as a secretary on Feb 11, 2026

    2 pagesAP03

    Termination of appointment of Samantha Tyrer as a director on Feb 11, 2026

    1 pagesTM01

    Termination of appointment of Simon Peter Clegg as a secretary on Feb 11, 2026

    1 pagesTM02

    Appointment of Mr Simon Peter Clegg as a secretary on Aug 01, 2025

    2 pagesAP03

    Appointment of Mr Dean Leighton Taylor Hallows as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Mr Peter Keegans as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 01, 2025

    1 pagesTM02

    Termination of appointment of Andrew James Gawman as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    18 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Director's details changed for Mrs Samantha Tyrer on Aug 26, 2024

    2 pagesCH01

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    Who are the officers of MI-TEC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINS, Adam
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    345286320001
    HALLOWS, Dean Leighton Taylor
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish205227160002
    KEEGANS, Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish340399840001
    TAYLOR, Howard Langton
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish248437870001
    CARROLL, Leo Damian
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    236379020001
    CLEGG, Simon Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    340400190001
    DEASON, Johanna Elizabeth
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    268041160001
    GOODISON, Barbara Gracie
    Holly Bank Staynall Lane
    Hambleton
    FY6 9DR Poulton Le Fylde
    Lancashire
    Secretary
    Holly Bank Staynall Lane
    Hambleton
    FY6 9DR Poulton Le Fylde
    Lancashire
    British58826560002
    GOODISON, Phillip Charles
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    Secretary
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    British38977740006
    MCDONALD, Elizabeth
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    187137150001
    O'LEARY, Paul Vincent
    Clifford House Clifton Road
    Blackpool
    FY4 4QA Lancashire
    Secretary
    Clifford House Clifton Road
    Blackpool
    FY4 4QA Lancashire
    British92854950005
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    192568800001
    ADAMS, Gervase Paul
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish251246070001
    GAWMAN, Andrew James
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish157660080002
    GOODGER, Benjamin William
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish261463160001
    GOODISON, Barbara Gracie
    Holly Bank Staynall Lane
    Hambleton
    FY6 9DR Poulton Le Fylde
    Lancashire
    Director
    Holly Bank Staynall Lane
    Hambleton
    FY6 9DR Poulton Le Fylde
    Lancashire
    British58826560002
    GOODISON, Ian
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    Lancashire
    Director
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    Lancashire
    British89754760001
    GOODISON, Phillip Charles
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    Director
    33 Stocks Court
    Queens Square
    FY6 7TA Poulton Le Fylde
    United KingdomBritish38977740006
    MILLS, Martin Arthur
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish42578630003
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    RIALL, Tom
    Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    Director
    Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish57803420002
    SCICLUNA, Terence Joseph
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    STEPHENSON, Robert Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish134638650001
    TYRER, Samantha
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish306343130002

    Who are the persons with significant control of MI-TEC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Perry Way
    CM8 3SX Witham
    6
    England
    Apr 06, 2016
    Perry Way
    CM8 3SX Witham
    6
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07905936
    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