Background WavePink WaveYellow Wave

MTH CLEANING EQUIPMENT LIMITED (01388687)

MTH CLEANING EQUIPMENT LIMITED (01388687) is an active UK company. incorporated on 13 September 1978. with registered office in Walsall Street. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MTH CLEANING EQUIPMENT LIMITED has been registered for 47 years. Current directors include BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew.

Company Number
01388687
Status
active
Type
ltd
Incorporated
13 September 1978
Age
47 years
Address
Minerva Lane Works, Walsall Street, WV1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTH CLEANING EQUIPMENT LIMITED

MTH CLEANING EQUIPMENT LIMITED is an active company incorporated on 13 September 1978 with the registered office located in Walsall Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MTH CLEANING EQUIPMENT LIMITED was registered 47 years ago.(SIC: 77390)

Status

active

Active since 47 years ago

Company No

01388687

LTD Company

Age

47 Years

Incorporated 13 September 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MODERN TOOL HIRE LIMITED
From: 7 April 1989To: 22 November 2013
F.B. EVANS ENGINEERS LIMITED
From: 13 September 1978To: 7 April 1989
Contact
Address

Minerva Lane Works Minerva Lane Walsall Street, WV1 3LU,

Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Feb 21
Director Joined
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BERROW, Paul Edward

Active
Minerva Lane Works, Walsall StreetWV1 3LU
Born January 1975
Director
Appointed 20 Dec 2024

BULL, Robert John

Active
Minerva Lane Works, Walsall StreetWV1 3LU
Born March 1984
Director
Appointed 20 Dec 2024

TUCKER, David Andrew

Active
Minerva Lane Works, Walsall StreetWV1 3LU
Born September 1969
Director
Appointed 20 Dec 2024

BANKS, Dawn Bromley

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Secretary
Appointed 01 Sept 2012
Resigned 20 Dec 2024

EVANS, Frederick Brian

Resigned
15 Waltons Gardens, WolverhamptonWV8 1HA
Secretary
Appointed N/A
Resigned 27 May 2004

WOOTON, Susan

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Secretary
Appointed 15 Jun 2004
Resigned 01 Sept 2012

BANKS, Christopher John

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Born January 1956
Director
Appointed N/A
Resigned 20 Dec 2024

BANKS, Dean Christopher

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Born March 1974
Director
Appointed 01 Oct 2009
Resigned 20 Dec 2024

BANKS, Matthew Desmond

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Born June 1976
Director
Appointed 01 May 2024
Resigned 20 Dec 2024

BANKS, Matthew

Resigned
Minerva Lane Works, Walsall StreetWV1 3LU
Born June 1976
Director
Appointed 07 Apr 2006
Resigned 04 Jan 2021

EVANS, Frederick Clarence

Resigned
40 High Grove Wood Road, WolverhamptonWV6 8LQ
Born July 1916
Director
Appointed N/A
Resigned 04 Jan 1997

EVANS, Frederick Brian

Resigned
15 Waltons Gardens, WolverhamptonWV8 1HA
Born May 1943
Director
Appointed N/A
Resigned 27 May 2004

Persons with significant control

2

1 Active
1 Ceased
Padgets Lane, RedditchB98 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Mr Christopher John Banks

Ceased
Minerva Lane Works, Walsall StreetWV1 3LU
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
16 December 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
5 January 2005
169169
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288cChange of Particulars
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Memorandum Articles
31 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
288288