Background WavePink WaveYellow Wave

MTX CONTRACTS LIMITED (04522396)

MTX CONTRACTS LIMITED (04522396) is an active UK company. incorporated on 30 August 2002. with registered office in Wilmslow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MTX CONTRACTS LIMITED has been registered for 23 years. Current directors include BUTLER, Michael, HARTLEY, David James, HARTLEY, Gerald and 4 others.

Company Number
04522396
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Innovation House Lower Meadow Road, Wilmslow, SK9 3ND
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BUTLER, Michael, HARTLEY, David James, HARTLEY, Gerald, HARTLEY, Steven Thomas, MCCASKIE, Scott, PEACOCK, David Michael, ROBERTSON, Adam
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTX CONTRACTS LIMITED

MTX CONTRACTS LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MTX CONTRACTS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04522396

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Innovation House Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Previous Addresses

Fairacres House Fairacres Road High Lane Stockport SK6 8JQ
From: 30 August 2002To: 23 March 2016
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Nov 13
Share Issue
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Sept 18
Loan Secured
Jan 20
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Oct 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Sept 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

HARTLEY, David James

Active
Lower Meadow Road, WilmslowSK9 3ND
Secretary
Appointed 03 Sept 2002

BUTLER, Michael

Active
Lower Meadow Road, WilmslowSK9 3ND
Born March 1990
Director
Appointed 01 Sept 2025

HARTLEY, David James

Active
Lower Meadow Road, WilmslowSK9 3ND
Born September 1976
Director
Appointed 03 Sept 2002

HARTLEY, Gerald

Active
Lower Meadow Road, WilmslowSK9 3ND
Born March 1954
Director
Appointed 03 Sept 2002

HARTLEY, Steven Thomas

Active
Lower Meadow Road, WilmslowSK9 3ND
Born June 1978
Director
Appointed 01 Sept 2016

MCCASKIE, Scott

Active
Lower Meadow Road, WilmslowSK9 3ND
Born October 1981
Director
Appointed 01 Sept 2016

PEACOCK, David Michael

Active
Lower Meadow Road, WilmslowSK9 3ND
Born May 1978
Director
Appointed 01 Sept 2016

ROBERTSON, Adam

Active
Lower Meadow Road, WilmslowSK9 3ND
Born February 1983
Director
Appointed 01 Sept 2016

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 03 Sept 2002

HASLAMS LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee director
Appointed 30 Aug 2002
Resigned 03 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2016

Mr David James Hartley

Ceased
Lower Meadow Road, WilmslowSK9 3ND
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Resolution
19 October 2023
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Capital Name Of Class Of Shares
28 March 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 March 2012
CC04CC04
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363aAnnual Return
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
20 August 2003
288cChange of Particulars
Legacy
6 August 2003
88(2)R88(2)R
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
225Change of Accounting Reference Date
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 August 2002
NEWINCIncorporation