Company NameMRT Group Ltd
DirectorsCaroline Ann Tucker and Michael Raymond Tucker
Company StatusActive
Company Number08247191
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 7 months ago)
Previous NameMRT Driving School Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Caroline Ann Tucker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address33 Linkscroft Avenue
Ashford
Middlesex
TW15 2BQ
Director NameMr Michael Raymond Tucker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address156 Strawberry Fields
Addlestone
Surrey
KT15 1FJ

Location

Registered Address33 Linkscroft Avenue
Ashford
Middlesex
TW15 2BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael Raymond Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,756

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

17 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
17 October 2020Director's details changed for Mr Michael Raymond Tucker on 17 October 2020 (2 pages)
17 October 2020Change of details for Mr Michael Raymond Tucker as a person with significant control on 12 March 2020 (2 pages)
17 October 2020Director's details changed for Mr Michael Raymond Tucker on 12 March 2020 (2 pages)
29 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
19 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
23 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
6 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 October 2016Director's details changed for Mr Michael Raymond Tucker on 10 October 2015 (2 pages)
16 October 2016Director's details changed for Mr Michael Raymond Tucker on 10 October 2015 (2 pages)
11 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
11 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
17 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
17 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
9 February 2015Company name changed mrt driving school LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-08
(3 pages)
9 February 2015Company name changed mrt driving school LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-08
(3 pages)
13 October 2014Director's details changed for Mr Michael Raymond Tucker on 4 August 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Mr Michael Raymond Tucker on 4 August 2014 (2 pages)
13 October 2014Director's details changed for Mr Michael Raymond Tucker on 4 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
6 December 2012Appointment of Mrs Caroline Ann Tucker as a director (2 pages)
6 December 2012Appointment of Mrs Caroline Ann Tucker as a director (2 pages)
10 October 2012Incorporation (22 pages)
10 October 2012Incorporation (22 pages)