Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCT PROCESSES LIMITED
Company Information for

MCT PROCESSES LIMITED

LYNTON HOUSE LOWER GROUND FLOOR, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
07518979
Private Limited Company
Active

Company Overview

About Mct Processes Ltd
MCT PROCESSES LIMITED was founded on 2011-02-07 and has its registered office in London. The organisation's status is listed as "Active". Mct Processes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCT PROCESSES LIMITED
 
Legal Registered Office
LYNTON HOUSE LOWER GROUND FLOOR
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Previous Names
COATED METALLIC TECHNOLOGIES LIMITED06/12/2013
Filing Information
Company Number 07518979
Company ID Number 07518979
Date formed 2011-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCT PROCESSES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCT PROCESSES LIMITED

Current Directors
Officer Role Date Appointed
KEITH LANGDALE BOWMAN
Company Secretary 2017-03-27
ELZBIETA ZNOJKIEWICZ
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELZBIETA ZNOJKIEWICZ
Company Secretary 2015-02-01 2017-03-27
KEITH LANGDALE BOWMAN
Director 2015-02-01 2017-03-27
KEITH BOWMAN
Company Secretary 2011-02-10 2015-02-01
HAMLIN JENNINGS
Director 2011-02-07 2015-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELZBIETA ZNOJKIEWICZ FEATHERCREST CORPORATION LIMITED Director 2017-03-27 CURRENT 1999-04-23 Active
ELZBIETA ZNOJKIEWICZ VITREUS SYSTEMS LIMITED Director 2017-03-27 CURRENT 2013-12-02 Active
ELZBIETA ZNOJKIEWICZ OXSICOAT LIMITED Director 2017-03-27 CURRENT 2015-11-26 Active
ELZBIETA ZNOJKIEWICZ CANARYFORM PROPERTIES LIMITED Director 2017-03-27 CURRENT 1994-02-18 Active
ELZBIETA ZNOJKIEWICZ CANBURY PARK PROPERTIES LIMITED Director 2017-03-27 CURRENT 1995-08-11 Active
ELZBIETA ZNOJKIEWICZ BALHAM REALTY LIMITED Director 2017-03-27 CURRENT 1998-10-19 Active
ELZBIETA ZNOJKIEWICZ AERIAL CORPORATION LIMITED Director 2017-03-27 CURRENT 1999-03-24 Active
ELZBIETA ZNOJKIEWICZ LANCE LIMITED Director 2017-03-27 CURRENT 2002-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-12-0128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-11-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09RP04CS01
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-04-02PSC07CESSATION OF DARYN ANTONIUS VAN GRIEKEN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZBIETA ZNOJKIEWICZ
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01TM02Termination of appointment of Elzbieta Znojkiewicz on 2017-03-27
2017-06-01AP03Appointment of Mr Keith Langdale Bowman as company secretary on 2017-03-27
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LANGDALE BOWMAN
2017-04-03AP01DIRECTOR APPOINTED MS ELZBIETA ZNOJKIEWICZ
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-07
2016-06-28ANNOTATIONClarification
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-11AR0107/02/16 ANNUAL RETURN FULL LIST
2016-06-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-11RT01Administrative restoration application
2016-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-10AP03Appointment of Elzbieta Znojkiewicz as company secretary on 2015-02-01
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED KEITH LANGDALE BOWMAN
2015-03-03TM02Termination of appointment of Keith Bowman on 2015-02-01
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMLIN JENNINGS
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-06RES15CHANGE OF NAME 28/11/2013
2013-12-06CERTNMCompany name changed coated metallic technologies LIMITED\certificate issued on 06/12/13
2013-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-13AR0107/02/13 FULL LIST
2013-01-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-12AR0107/02/12 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ, ENGLAND
2011-02-10AP03SECRETARY APPOINTED MR KEITH BOWMAN
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCT PROCESSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCT PROCESSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCT PROCESSES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCT PROCESSES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Cash Bank In Hand 2012-02-29 £ 7,117
Current Assets 2012-02-29 £ 7,117
Shareholder Funds 2012-02-29 £ -2,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCT PROCESSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCT PROCESSES LIMITED
Trademarks
We have not found any records of MCT PROCESSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCT PROCESSES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCT PROCESSES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCT PROCESSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCT PROCESSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCT PROCESSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.