Background WavePink WaveYellow Wave

MNT ENGINEERING LIMITED (07461547)

MNT ENGINEERING LIMITED (07461547) is an active UK company. incorporated on 6 December 2010. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). MNT ENGINEERING LIMITED has been registered for 15 years. Current directors include TAYLOR, Mark, TAYLOR, Nina Michelle.

Company Number
07461547
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
2 Warwick Close, Aylesbury, HP22 5JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
TAYLOR, Mark, TAYLOR, Nina Michelle
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNT ENGINEERING LIMITED

MNT ENGINEERING LIMITED is an active company incorporated on 6 December 2010 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). MNT ENGINEERING LIMITED was registered 15 years ago.(SIC: 33190)

Status

active

Active since 15 years ago

Company No

07461547

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2 Warwick Close Aston Clinton Aylesbury, HP22 5JF,

Previous Addresses

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
From: 9 February 2024To: 6 February 2026
59 Union Street Dunstable LU6 1EX England
From: 24 November 2016To: 9 February 2024
2 Warwick Close Aston Clinton Aylesbury Buckinghamshire HP22 5JF
From: 21 September 2014To: 24 November 2016
1 Robin Hill Berkhamsted Hertfordshire HP4 2HX
From: 6 December 2010To: 21 September 2014
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Funding Round
Aug 17
New Owner
Jun 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLOR, Mark

Active
Warwick Close, AylesburyHP22 5JF
Born April 1973
Director
Appointed 06 Dec 2010

TAYLOR, Nina Michelle

Active
Warwick Close, AylesburyHP22 5JF
Born June 1972
Director
Appointed 06 Dec 2010

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Dec 2010
Resigned 06 Dec 2010

Persons with significant control

2

Mrs Nina Michelle Taylor

Active
Warwick Close, AylesburyHP22 5JF
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2023

Mr Mark Taylor

Active
Warwick Close, AylesburyHP22 5JF
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
6 December 2010
NEWINCIncorporation