Background WavePink WaveYellow Wave

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED (08880119)

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED (08880119) is an active UK company. incorporated on 6 February 2014. with registered office in Coventry. The company operates in the Education sector, engaged in educational support activities. MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED has been registered for 12 years. Current directors include CONWAY, Paul, Prof., DARE, Susan Janet, GRAILEY, David John and 3 others.

Company Number
08880119
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Ansty Park Pilot Way, Coventry, CV7 9JU
Industry Sector
Education
Business Activity
Educational support activities
Directors
CONWAY, Paul, Prof., DARE, Susan Janet, GRAILEY, David John, GREENIDGE, Jeffrey Douglas, HOARE, Graham Russel, Dr, SMITH, Gregg Edward, Mr.
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED is an active company incorporated on 6 February 2014 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in educational support activities. MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08880119

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED
From: 6 February 2014To: 18 January 2023
Contact
Address

Ansty Park Pilot Way Ansty Coventry, CV7 9JU,

Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Mar 17
Director Left
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Nov 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

THOMPSON, Nicole Dominique

Active
Pilot Way, CoventryCV7 9JU
Secretary
Appointed 25 Feb 2026

CONWAY, Paul, Prof.

Active
Pilot Way, CoventryCV7 9JU
Born August 1965
Director
Appointed 12 Nov 2025

DARE, Susan Janet

Active
Pilot Way, CoventryCV7 9JU
Born November 1956
Director
Appointed 04 Jan 2022

GRAILEY, David John

Active
Pilot Way, CoventryCV7 9JU
Born June 1967
Director
Appointed 04 Jan 2022

GREENIDGE, Jeffrey Douglas

Active
Pilot Way, CoventryCV7 9JU
Born April 1958
Director
Appointed 04 Jan 2022

HOARE, Graham Russel, Dr

Active
Pilot Way, CoventryCV7 9JU
Born February 1966
Director
Appointed 24 May 2023

SMITH, Gregg Edward, Mr.

Active
Pilot Way, CoventryCV7 9JU
Born December 1976
Director
Appointed 23 Apr 2024

JOHNSTONE, Emma

Resigned
Pilot Way, CoventryCV7 9JU
Secretary
Appointed 05 May 2017
Resigned 25 Feb 2026

NICHOLLS, Leigh

Resigned
Pilot Way, CoventryCV7 9JU
Secretary
Appointed 01 May 2014
Resigned 01 Apr 2015

SIDDORN, Bruce John

Resigned
Pilot Way, CoventryCV7 9JU
Secretary
Appointed 01 Apr 2015
Resigned 14 Mar 2017

CLARKE, Heather Ann

Resigned
Pilot Way, CoventryCV7 9JU
Born February 1976
Director
Appointed 18 Dec 2019
Resigned 30 Sept 2025

COOPER, Adrian James

Resigned
Pilot Way, CoventryCV7 9JU
Born September 1968
Director
Appointed 01 Aug 2016
Resigned 30 Jun 2022

GOVINDASAMY, Kumaraguruparan

Resigned
Pilot Way, CoventryCV7 9JU
Born August 1978
Director
Appointed 04 Jul 2022
Resigned 24 Oct 2023

HAWKEN, Anthony John

Resigned
Pilot Way, CoventryCV7 9JU
Born March 1961
Director
Appointed 17 Nov 2015
Resigned 01 Aug 2016

HICKMAN, Clive, Dr

Resigned
Pilot Way, CoventryCV7 9JU
Born November 1954
Director
Appointed 06 Feb 2014
Resigned 31 Mar 2023

HUGHES, David

Resigned
Pilot Way, CoventryCV7 9JU
Born March 1967
Director
Appointed 11 Dec 2019
Resigned 06 Dec 2021

MALE, John Lee

Resigned
Pilot Way, CoventryCV7 9JU
Born May 1964
Director
Appointed 23 Sept 2014
Resigned 24 Jul 2015

ROWLETT, Paul Richard

Resigned
Pilot Way, CoventryCV7 9JU
Born May 1975
Director
Appointed 17 Aug 2015
Resigned 11 Dec 2019

TIDMARSH, David Harry

Resigned
Pilot Way, CoventryCV7 9JU
Born February 1953
Director
Appointed 01 May 2014
Resigned 31 May 2020

WATKINS, Richard Michael

Resigned
Pilot Way, CoventryCV7 9JU
Born March 1969
Director
Appointed 01 Aug 2016
Resigned 22 Aug 2018

Persons with significant control

1

Ansty Park, Pilot Way, CoventryCV7 9JU

Nature of Control

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

Filing History

64

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Memorandum Articles
6 June 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Incorporation Company
6 February 2014
NEWINCIncorporation