MI-TEC LTD
Overview
| Company Name | MI-TEC LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03582852 |
| 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 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 Address | No |
What were the previous names of MI-TEC LTD?
| Company Name | From | Until |
|---|---|---|
| HANDPIECE HEADQUARTERS UK LTD. | Aug 03, 2000 | Aug 03, 2000 |
| GOOD DENT DIRECT LIMITED | Jun 17, 1998 | Jun 17, 1998 |
What are the latest accounts for MI-TEC LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MI-TEC LTD?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for MI-TEC LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | PARENT_ACC | ||
Appointment of Mr Howard Langton Taylor as a director on Feb 11, 2026 | 2 pages | AP01 | ||
Appointment of Mr Adam Parkins as a secretary on Feb 11, 2026 | 2 pages | AP03 | ||
Termination of appointment of Samantha Tyrer as a director on Feb 11, 2026 | 1 pages | TM01 | ||
Termination of appointment of Simon Peter Clegg as a secretary on Feb 11, 2026 | 1 pages | TM02 | ||
Appointment of Mr Simon Peter Clegg as a secretary on Aug 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr Dean Leighton Taylor Hallows as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Keegans as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew James Gawman as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 18 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Tyrer on Aug 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 51 pages | PARENT_ACC | ||
Who are the officers of MI-TEC LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKINS, Adam | Secretary | Perry Way CM8 3SX Witham 6 England | 345286320001 | |||||||
| HALLOWS, Dean Leighton Taylor | Director | Perry Way CM8 3SX Witham 6 England | England | British | 205227160002 | |||||
| KEEGANS, Peter | Director | Perry Way CM8 3SX Witham 6 England | England | British | 340399840001 | |||||
| TAYLOR, Howard Langton | Director | Perry Way CM8 3SX Witham 6 England | England | British | 248437870001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236379020001 | |||||||
| CLEGG, Simon Peter | Secretary | Perry Way CM8 3SX Witham 6 England | 340400190001 | |||||||
| DEASON, Johanna Elizabeth | Secretary | Perry Way CM8 3SX Witham 6 England | 268041160001 | |||||||
| GOODISON, Barbara Gracie | Secretary | Holly Bank Staynall Lane Hambleton FY6 9DR Poulton Le Fylde Lancashire | British | 58826560002 | ||||||
| GOODISON, Phillip Charles | Secretary | 33 Stocks Court Queens Square FY6 7TA Poulton Le Fylde | British | 38977740006 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | 187137150001 | |||||||
| O'LEARY, Paul Vincent | Secretary | Clifford House Clifton Road Blackpool FY4 4QA Lancashire | British | 92854950005 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192568800001 | |||||||
| ADAMS, Gervase Paul | Director | Perry Way CM8 3SX Witham 6 England | United Kingdom | British | 251246070001 | |||||
| GAWMAN, Andrew James | Director | Perry Way CM8 3SX Witham 6 England | United Kingdom | British | 157660080002 | |||||
| GOODGER, Benjamin William | Director | Perry Way CM8 3SX Witham 6 England | England | British | 261463160001 | |||||
| GOODISON, Barbara Gracie | Director | Holly Bank Staynall Lane Hambleton FY6 9DR Poulton Le Fylde Lancashire | British | 58826560002 | ||||||
| GOODISON, Ian | Director | 33 Stocks Court Queens Square FY6 7TA Poulton Le Fylde Lancashire | British | 89754760001 | ||||||
| GOODISON, Phillip Charles | Director | 33 Stocks Court Queens Square FY6 7TA Poulton Le Fylde | United Kingdom | British | 38977740006 | |||||
| MILLS, Martin Arthur | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 42578630003 | |||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| RIALL, Tom | Director | Stoneclough Road Kearsley M26 1GG Manchester Europa House Europa Trading Estate United Kingdom | England | British | 177307320003 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| STEPHENSON, Robert Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 134638650001 | |||||
| TYRER, Samantha | Director | Perry Way CM8 3SX Witham 6 England | England | British | 306343130002 |
Who are the persons with significant control of MI-TEC LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dd Group Holdings Ltd | Apr 06, 2016 | Perry Way CM8 3SX Witham 6 England | 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