Background WavePink WaveYellow Wave

M C T ENGINEERING LIMITED (03015670)

M C T ENGINEERING LIMITED (03015670) is an active UK company. incorporated on 30 January 1995. with registered office in Daventry. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). M C T ENGINEERING LIMITED has been registered for 31 years. Current directors include HOLBROOKE, Stephen Geoffrey, JOSEPH, David Alistair, MUNJAL, Ujjwal and 2 others.

Company Number
03015670
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
Unit 2 Riley Close, Daventry, NN11 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
HOLBROOKE, Stephen Geoffrey, JOSEPH, David Alistair, MUNJAL, Ujjwal, NEUMANN, Robert James, SZMIGIELSKI, Steven
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M C T ENGINEERING LIMITED

M C T ENGINEERING LIMITED is an active company incorporated on 30 January 1995 with the registered office located in Daventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). M C T ENGINEERING LIMITED was registered 31 years ago.(SIC: 22210)

Status

active

Active since 31 years ago

Company No

03015670

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

S SHELFCO (NO. 3) LIMITED
From: 30 January 1995To: 21 March 1995
Contact
Address

Unit 2 Riley Close Royal Oak Trading Estate Daventry, NN11 8QT,

Timeline

9 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jan 95
Loan Cleared
Mar 15
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

JOSEPH, David Alistair

Active
School Lane, TowcesterNN12 8QT
Secretary
Appointed 03 Nov 1997

HOLBROOKE, Stephen Geoffrey

Active
Banbury Road, TowcesterNN12 8DY
Born August 1969
Director
Appointed 03 Nov 1997

JOSEPH, David Alistair

Active
School Lane, TowcesterNN12 8QT
Born June 1969
Director
Appointed 03 Nov 1997

MUNJAL, Ujjwal

Active
Rectangle - 1 D4, Delhi110017
Born December 1978
Director
Appointed 15 Jan 2018

NEUMANN, Robert James

Active
53 Lynwood Grove, OrpingtonBR6 0BQ
Born May 1974
Director
Appointed 17 Mar 2020

SZMIGIELSKI, Steven

Active
Preston Capes Road, Preston Capes RoadNN11 8NW
Born January 1972
Director
Appointed 21 Feb 2001

ABLETT, Derek Noel

Resigned
5 Covert Close, LeicesterLE2 4HB
Secretary
Appointed 08 Mar 1995
Resigned 31 Mar 1997

BUTTERFIELD, Giles Dickon

Resigned
Red Stack, Milton KeynesMK19 6BY
Secretary
Appointed 31 Mar 1997
Resigned 03 Nov 1997

ST PETERS HOUSE LIMITED

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Corporate secretary
Appointed 30 Jan 1995
Resigned 08 Mar 1995

ABLETT, Derek Noel

Resigned
5 Covert Close, LeicesterLE2 4HB
Born September 1942
Director
Appointed 08 Mar 1995
Resigned 24 Sept 1996

BUTTERFIELD, Giles Dickon

Resigned
Red Stack, Milton KeynesMK19 6BY
Born December 1963
Director
Appointed 08 Mar 1995
Resigned 03 Nov 1997

MURPHY, Martin John Michael

Resigned
Lane End Cottage, WinslowMK18 3LL
Born May 1950
Director
Appointed 08 Mar 1995
Resigned 03 Nov 1997

STRIDE, Roy

Resigned
87 Churchill Road, NorthamptonNN6 0RE
Born June 1948
Director
Appointed 03 Nov 1997
Resigned 15 Jul 1999

THOMSON, Ian Alexander

Resigned
Nursery View, FaringdonSN7 8SJ
Born May 1957
Director
Appointed 15 Jan 2018
Resigned 17 Mar 2020

ST PETERS HOUSE (NOMINEES) LIMITED

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Corporate director
Appointed 30 Jan 1995
Resigned 08 Mar 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Szmigielski

Ceased
Riley Close, DaventryNN11 8QT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016
Ceased 15 Jan 2018

Mr Stephen Geoffrey Holbrooke

Active
Riley Close, DaventryNN11 8QT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016

Mr David Alistair Joseph

Active
Riley Close, DaventryNN11 8QT
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts Amended With Accounts Type Small
17 April 2026
AAMDAAMD
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
6 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
23 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
190190
Legacy
9 February 2009
353353
Legacy
9 February 2009
287Change of Registered Office
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363b363b
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
88(2)R88(2)R
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 October 1996
287Change of Registered Office
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
27 April 1995
88(2)R88(2)R
Legacy
21 April 1995
224224
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
287Change of Registered Office
Incorporation Company
30 January 1995
NEWINCIncorporation