Company NameM.R.T. Limited
DirectorMichael David Tidmarsh
Company StatusActive
Company Number03558635
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael David Tidmarsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address187 Saint Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameMr Michael David Tidmarsh
StatusCurrent
Appointed10 June 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY
Secretary NameLinda Ann Tidmarsh
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Friar Road
Orpington
Kent
BR5 2BP
Director NameMr Reginald Stanley Tidmarsh
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY
Secretary NameReginald Stanley Tidmarsh
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY

Location

Registered Address41 Haven Close
Swanley
Kent
BR8 7JY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1D.r. Tidmarsh
37.50%
Ordinary
3 at £1M.d. Tidmarsh
37.50%
Ordinary
2 at £1R.s. Tidmarsh
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,350
Current Liabilities£21,703

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month from now)

Charges

25 June 1999Delivered on: 9 July 1999
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All obligations of the company or any associate under the agreement and under any transaction or other obligation of the company to the chargee or any associate of ics.
Particulars: With full title guarantee,by way of first,fixed charge and pledge over all deposits and margin and all securities,documents of or entering title to property,cash or other assets of any nature held by or subject to the control of ics (or any nominee or custodian of ics) for the account of the company.. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
29 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
9 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 May 2019Confirmation statement made on 6 May 2019 with updates (3 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 February 2018Termination of appointment of Reginald Stanley Tidmarsh as a director on 19 February 2018 (1 page)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Satisfaction of charge 1 in full (3 pages)
11 May 2017Satisfaction of charge 1 in full (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 8
(4 pages)
29 May 2016Termination of appointment of Reginald Stanley Tidmarsh as a secretary on 10 June 2015 (1 page)
29 May 2016Termination of appointment of Reginald Stanley Tidmarsh as a secretary on 10 June 2015 (1 page)
29 May 2016Appointment of Mr Michael David Tidmarsh as a secretary on 10 June 2015 (2 pages)
29 May 2016Appointment of Mr Michael David Tidmarsh as a secretary on 10 June 2015 (2 pages)
29 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 8
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(4 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(4 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 October 2014Registered office address changed from 187 St Pauls Wood Hill Orpington Kent BR5 2SR to 41 Haven Close Swanley Kent BR8 7JY on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 187 St Pauls Wood Hill Orpington Kent BR5 2SR to 41 Haven Close Swanley Kent BR8 7JY on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 187 St Pauls Wood Hill Orpington Kent BR5 2SR to 41 Haven Close Swanley Kent BR8 7JY on 3 October 2014 (1 page)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2013Director's details changed for Mr Reginald Stanley Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Director's details changed for Michael David Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Michael David Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Director's details changed for Mr Reginald Stanley Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Director's details changed for Mr Reginald Stanley Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Michael David Tidmarsh on 2 October 2009 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Reginald Stanley Tidmarsh on 9 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Reginald Stanley Tidmarsh on 10 October 2009 (1 page)
8 May 2012Secretary's details changed for Reginald Stanley Tidmarsh on 10 October 2009 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 May 2011Director's details changed for Michael David Tidmarsh on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Michael David Tidmarsh on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Reginald Stanley Tidmarsh on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Reginald Stanley Tidmarsh on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 8
(4 pages)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 8
(4 pages)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 8
(4 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 June 2009Return made up to 06/05/09; full list of members (4 pages)
6 June 2009Return made up to 06/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 06/05/08; no change of members (7 pages)
16 July 2008Return made up to 06/05/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 May 2007Return made up to 06/05/07; no change of members (7 pages)
24 May 2007Return made up to 06/05/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 06/05/06; full list of members (8 pages)
9 June 2006Return made up to 06/05/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39 manse way swanley kent BR8 8DD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39 manse way swanley kent BR8 8DD (1 page)
5 July 2005Return made up to 06/05/05; full list of members (8 pages)
5 July 2005Return made up to 06/05/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 06/05/04; full list of members (8 pages)
18 June 2004Return made up to 06/05/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Ad 01/01/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
14 May 2003Ad 01/01/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 06/05/02; full list of members (8 pages)
17 May 2002Return made up to 06/05/02; full list of members (8 pages)
29 August 2001Registered office changed on 29/08/01 from: 98 friar road orpington kent BR5 2BP (1 page)
29 August 2001Registered office changed on 29/08/01 from: 98 friar road orpington kent BR5 2BP (1 page)
20 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001£ ic 10/7 20/01/01 £ sr 3@1=3 (1 page)
25 May 2001Return made up to 06/05/01; full list of members (7 pages)
25 May 2001£ ic 10/7 20/01/01 £ sr 3@1=3 (1 page)
25 May 2001Return made up to 06/05/01; full list of members (7 pages)
24 January 2001£ ic 11/10 10/12/00 £ sr 1@1=1 (1 page)
24 January 2001£ ic 11/10 10/12/00 £ sr 1@1=1 (1 page)
15 November 2000Ad 01/10/00--------- £ si 7@1=7 £ ic 4/11 (2 pages)
15 November 2000Ad 01/10/00--------- £ si 7@1=7 £ ic 4/11 (2 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 August 2000Full accounts made up to 31 May 1999 (6 pages)
11 August 2000Full accounts made up to 31 May 1999 (6 pages)
19 May 2000Ad 01/01/00--------- £ si 1@1 (2 pages)
19 May 2000Ad 01/01/00--------- £ si 1@1 (2 pages)
19 May 2000Return made up to 06/05/00; full list of members (6 pages)
19 May 2000Return made up to 06/05/00; full list of members (6 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 39 manse way swanley kent BR8 8DD (1 page)
26 July 1998Registered office changed on 26/07/98 from: 39 manse way swanley kent BR8 8DD (1 page)
6 May 1998Incorporation (15 pages)
6 May 1998Incorporation (15 pages)