Background WavePink WaveYellow Wave

MTL SERVICES LIMITED (03630737)

MTL SERVICES LIMITED (03630737) is an active UK company. incorporated on 14 September 1998. with registered office in Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MTL SERVICES LIMITED has been registered for 27 years. Current directors include FURLONG, Amanda, SCOTT, Alexis James.

Company Number
03630737
Status
active
Type
ltd
Incorporated
14 September 1998
Age
27 years
Address
1 Admiral Way, Park, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FURLONG, Amanda, SCOTT, Alexis James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTL SERVICES LIMITED

MTL SERVICES LIMITED is an active company incorporated on 14 September 1998 with the registered office located in Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MTL SERVICES LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03630737

LTD Company

Age

27 Years

Incorporated 14 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

FUTURESTOCK PUBLIC LIMITED COMPANY
From: 14 September 1998To: 6 November 1998
Contact
Address

1 Admiral Way Doxford International Business Park, SR3 3XP,

Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Feb 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Mar 16
Loan Cleared
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Jan 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

FURLONG, Amanda

Active
1 Admiral Way, ParkSR3 3XP
Born May 1975
Director
Appointed 10 Aug 2016

SCOTT, Alexis James

Active
1 Admiral Way, ParkSR3 3XP
Born March 1983
Director
Appointed 27 Nov 2024

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, ParkSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, ParkSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

HAYES, Andrew Philip

Resigned
25 Kenwyn Road, LondonSW4 7LJ
Secretary
Appointed 16 Sept 1998
Resigned 23 Oct 1998

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 25 Feb 2000
Resigned 18 Jan 2005

WOODWARD, Deborah Anne

Resigned
37a Lavender Gardens, LondonSW11 1DJ
Secretary
Appointed 23 Oct 1998
Resigned 25 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 1998
Resigned 16 Sept 1998

ANTHONY, Peter

Resigned
32 Breezers Court, LondonE2 9BE
Born June 1958
Director
Appointed 16 Sept 1998
Resigned 23 Oct 1998

APPLEGARTH, David Christopher John

Resigned
1 Admiral Way, ParkSR3 3XP
Born August 1953
Director
Appointed 08 Oct 2007
Resigned 30 Apr 2015

BOWLER, Richard Anthony

Resigned
1 Admiral Way, ParkSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

BROWN, David

Resigned
1 Admiral Way, ParkSR3 3XP
Born December 1965
Director
Appointed 28 Sept 2022
Resigned 27 Nov 2024

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, ParkSR3 3XP
Born August 1962
Director
Appointed 20 Jan 2015
Resigned 31 Mar 2016

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 17 Feb 2000
Resigned 01 May 2002

COOMBES, Peter Geoffrey

Resigned
7 Mclauchlan Rise, BurntislandKY3 0SS
Born August 1936
Director
Appointed 23 Oct 1998
Resigned 17 Feb 2000

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 17 Feb 2000
Resigned 26 Mar 2002

DAVISON, Peter Charles

Resigned
1 Admiral Way, ParkSR3 3XP
Born March 1965
Director
Appointed 23 Jun 2015
Resigned 10 Aug 2016

DERX, Adrian

Resigned
4 Hove Court, LondonSW19 4AG
Born July 1960
Director
Appointed 16 Sept 1998
Resigned 23 Oct 1998

EVANS, Paul

Resigned
252 Mackets Lane, LiverpoolL25 9RT
Born April 1948
Director
Appointed 09 Nov 1998
Resigned 17 Feb 2000

FULLER, Colin Eric

Resigned
Broadmore House, Stowe-By-ChartleyST18 0LD
Born July 1943
Director
Appointed 23 Oct 1998
Resigned 17 Feb 2000

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 17 Feb 2000
Resigned 01 May 2002

MARTIN, David Robert

Resigned
Bondwood Barn Repton Shrubs, Burton On TrentDE15 0RJ
Born December 1951
Director
Appointed 17 Feb 2000
Resigned 20 Feb 2003

PRINCE, Michael John

Resigned
Holt Green House, AughtonL39 6SP
Born December 1954
Director
Appointed 09 Nov 1998
Resigned 17 Feb 2000

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 07 Dec 2000
Resigned 01 May 2002

ROBERTS, Graham Stanley

Resigned
Wheelwrights, Moreton In MarshGL56 9NZ
Born May 1950
Director
Appointed 12 Aug 1999
Resigned 17 Feb 2000

SMITH, Paul Gerard

Resigned
1 Admiral Way, ParkSR3 3XP
Born December 1969
Director
Appointed 10 Aug 2016
Resigned 30 Sept 2022

STONE, Philip Martin

Resigned
1 Admiral Way, ParkSR3 3XP
Born May 1961
Director
Appointed 20 Aug 2007
Resigned 10 Aug 2016

STONE, Philip Martin

Resigned
21 Beechfield Road, LeylandPR25 3BG
Born May 1961
Director
Appointed 20 Feb 2003
Resigned 12 Feb 2007

WANSBROUGH, David George Rawdon

Resigned
Salterns End, LymingtonSO41 3QH
Born September 1942
Director
Appointed 09 Nov 1998
Resigned 17 Feb 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Sept 1998
Resigned 16 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Sept 1998
Resigned 16 Sept 1998

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Legacy
16 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 September 2004
MEM/ARTSMEM/ARTS
Resolution
22 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 September 2000
CERT10CERT10
Re Registration Memorandum Articles
22 September 2000
MARMAR
Legacy
22 September 2000
5353
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
403aParticulars of Charge Subject to s859A
Legacy
15 September 2000
403aParticulars of Charge Subject to s859A
Legacy
15 September 2000
403aParticulars of Charge Subject to s859A
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288cChange of Particulars
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2000
AUDAUD
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Auditors Resignation Company
28 February 2000
AUDAUD
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363aAnnual Return
Legacy
22 October 1999
363(353)363(353)
Accounts With Accounts Type Full Group
19 October 1999
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
88(3)88(3)
Legacy
25 April 1999
88(2)P88(2)P
Legacy
25 April 1999
88(3)88(3)
Legacy
25 April 1999
88(2)P88(2)P
Legacy
15 April 1999
88(3)88(3)
Legacy
15 April 1999
88(2)P88(2)P
Legacy
24 March 1999
88(3)88(3)
Legacy
24 March 1999
88(2)P88(2)P
Legacy
24 March 1999
88(3)88(3)
Legacy
24 March 1999
88(2)P88(2)P
Legacy
24 March 1999
88(3)88(3)
Legacy
24 March 1999
88(2)P88(2)P
Legacy
24 March 1999
88(3)88(3)
Legacy
24 March 1999
88(2)P88(2)P
Legacy
11 March 1999
88(3)88(3)
Legacy
11 March 1999
88(2)P88(2)P
Legacy
11 March 1999
88(3)88(3)
Legacy
11 March 1999
88(2)P88(2)P
Legacy
11 March 1999
88(3)88(3)
Legacy
11 March 1999
88(2)P88(2)P
Legacy
11 March 1999
88(2)R88(2)R
Legacy
11 March 1999
88(3)88(3)
Legacy
11 March 1999
88(2)P88(2)P
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
17 November 1998
122122
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
123Notice of Increase in Nominal Capital
Resolution
12 November 1998
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 November 1998
CERT8CERT8
Application To Commence Business
9 November 1998
117117
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
287Change of Registered Office
Incorporation Company
14 September 1998
NEWINCIncorporation