Mta John Anthony (Holdings) Limited

DataGardener
live
Unknown

Mta John Anthony (holdings) Limited

08836851Private Limited With Share Capital

Unit A Brook Park East, Shirebrook, NG208RY
Incorporated

08/01/2014

Company Age

12 years

Directors

2

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Mta John Anthony (holdings) Limited (08836851) is a private limited with share capital incorporated on 08/01/2014 (12 years old) and registered in shirebrook, NG208RY. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 08/01/2014
NG208RY

Financial Overview

Total Assets

£947.5K

Liabilities

£0

Net Assets

£947.5K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Memorandum Articles
Category:Incorporation
Date:19-12-2023
Resolution
Category:Resolution
Date:19-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2014
Resolution
Category:Resolution
Date:12-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:05-02-2014
Capital Alter Shares Subdivision
Category:Capital
Date:05-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:05-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Incorporation Company
Category:Incorporation
Date:08-01-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/01/2027
Filing Date09/12/2025
Latest Accounts27/04/2025

Trading Addresses

Unit 12, The Industrial Quarter, Foxcote Avenue, Bath, Avon, BA28SF
Unit A, Brook Park East Road, Shirebrook, Mansfield, NG208RYRegistered

Contact

01761435833
Unit A Brook Park East, Shirebrook, NG208RY