Mts Systems Limited LEEDS


Mts Systems started in year 1979 as Private Limited Company with registration number 01454662. The Mts Systems company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Leeds at 98 Church Street. Postal code: LS10 2AZ.

The company has 2 directors, namely Sven C., Patrick D.. Of them, Patrick D. has been with the company the longest, being appointed on 23 April 2010 and Sven C. has been with the company for the least time - from 11 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mts Systems Limited Address / Contact

Office Address 98 Church Street
Office Address2 Hunslet
Town Leeds
Post code LS10 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01454662
Date of Incorporation Wed, 17th Oct 1979
Industry Installation of industrial machinery and equipment
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Sven C.

Position: Director

Appointed: 11 March 2024

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 19 July 2023

Patrick D.

Position: Director

Appointed: 23 April 2010

Angus L.

Position: Director

Appointed: 24 February 2023

Resigned: 29 February 2024

Simon W.

Position: Director

Appointed: 01 September 2020

Resigned: 28 March 2023

Kenneth L.

Position: Director

Appointed: 20 June 2019

Resigned: 01 September 2020

Mark G.

Position: Director

Appointed: 01 June 2016

Resigned: 07 October 2016

Brian R.

Position: Director

Appointed: 01 June 2016

Resigned: 09 July 2021

Marcus P.

Position: Secretary

Appointed: 01 June 2016

Resigned: 18 July 2023

Jeffrey O.

Position: Director

Appointed: 01 January 2015

Resigned: 31 May 2016

Susan K.

Position: Director

Appointed: 20 September 2011

Resigned: 02 January 2015

David M.

Position: Director

Appointed: 23 April 2010

Resigned: 20 September 2011

Martin S.

Position: Director

Appointed: 23 April 2010

Resigned: 20 June 2019

Stefan S.

Position: Director

Appointed: 30 September 2006

Resigned: 17 May 2016

Marcus G.

Position: Director

Appointed: 24 January 2005

Resigned: 31 March 2009

Marc D.

Position: Director

Appointed: 02 January 2003

Resigned: 15 October 2004

Catherine B.

Position: Secretary

Appointed: 18 November 2002

Resigned: 18 December 2009

Eileen S.

Position: Director

Appointed: 01 October 1997

Resigned: 05 October 2002

Werner O.

Position: Director

Appointed: 09 January 1991

Resigned: 14 August 2003

Michael R.

Position: Director

Appointed: 09 January 1991

Resigned: 30 September 2006

Eileen S.

Position: Secretary

Appointed: 09 January 1991

Resigned: 04 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Illinois Tool Works Inc. from Wilmington, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marcus P. This PSC has significiant influence or control over the company,.

Illinois Tool Works Inc.

1209 Orange St., Wilmington, DE 19801, United States

Legal authority Delaware Department Of State: Division Of Corporations
Legal form Corporation
Country registered United States
Place registered Delaware Department Of State: Division Of Corporations
Registration number 568702
Notified on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus P.

Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 9th, December 2023
Free Download (29 pages)

Company search