Mts Cleansing Services Limited

DataGardener
mts cleansing services limited
live
Large Enterprise

Mts Cleansing Services Limited

02045340Private Limited With Share Capital

Stanley House, Anthonys Way, Medway City Estate, Rochester, ME24NF
Incorporated

11/08/1986

Company Age

39 years

Directors

8

Employees

495

SIC Code

37000

Risk

very low risk

Company Overview

Registration, classification & business activity

Mts Cleansing Services Limited (02045340) is a private limited with share capital incorporated on 11/08/1986 (39 years old) and registered in rochester, ME24NF. The company operates under SIC code 37000 - sewerage.

With more than 400 vehicles working from our network of depots, we provide comprehensive waste management services to industry, local authorities and utility companies as well as domestic customers. we offer an all day, every day service across the uk:•collection and haulage of liquid waste for recy...

Private Limited With Share Capital
SIC: 37000
Large Enterprise
Incorporated 11/08/1986
ME24NF
495 employees

Financial Overview

Total Assets

£77.64M

Liabilities

£56.04M

Net Assets

£21.60M

Turnover

£150.34M

Cash

£509.1K

Key Metrics

495

Employees

8

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

20

Registered

6

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:30-11-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2021
Resolution
Category:Resolution
Date:30-11-2021
Legacy
Category:Insolvency
Date:30-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Resolution
Category:Resolution
Date:19-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Resolution
Category:Resolution
Date:16-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Change Sail Address Company With Old Address
Category:Address
Date:04-04-2014

Import / Export

Imports
12 Months0
60 Months21
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/04/2026
Filing Date29/05/2025
Latest Accounts30/04/2024

Trading Addresses

Stanley House, Anthonys Way, Medway City Estate, Rochester, Kent Me2 4Nf, ME24NFRegistered

Contact