The Mtl Instruments Group Limited LUTON


Founded in 1984, The Mtl Instruments Group, classified under reg no. 01871978 is an active company. Currently registered at Great Marlings LU2 8DL, Luton the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Daniel Q., Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 25 February 2021 and Daniel Q. has been with the company for the least time - from 17 February 2023. At the moment 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.

The Mtl Instruments Group Limited Address / Contact

Office Address Great Marlings
Office Address2 Butterfield
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01871978
Date of Incorporation Fri, 14th Dec 1984
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Daniel Q.

Position: Director

Appointed: 17 February 2023

Andrew J.

Position: Director

Appointed: 25 February 2021

Paul L.

Position: Director

Appointed: 25 February 2021

Resigned: 17 February 2023

Cyril G.

Position: Director

Appointed: 15 February 2016

Resigned: 15 May 2018

Philippe D.

Position: Director

Appointed: 04 January 2016

Resigned: 25 February 2021

Bruno L.

Position: Director

Appointed: 30 June 2014

Resigned: 15 February 2016

Suzanne K.

Position: Director

Appointed: 30 June 2014

Resigned: 04 January 2016

Paul H.

Position: Director

Appointed: 22 September 2010

Resigned: 31 May 2012

Terrance H.

Position: Secretary

Appointed: 02 October 2009

Resigned: 01 May 2013

Peter M.

Position: Director

Appointed: 01 February 2009

Resigned: 30 June 2014

Rickie J.

Position: Director

Appointed: 14 May 2008

Resigned: 30 June 2014

John R.

Position: Director

Appointed: 14 May 2008

Resigned: 01 May 2013

Curt A.

Position: Director

Appointed: 14 May 2008

Resigned: 18 May 2010

Grant G.

Position: Director

Appointed: 14 May 2008

Resigned: 30 June 2014

Terrance H.

Position: Director

Appointed: 14 May 2008

Resigned: 01 May 2013

Donald B.

Position: Director

Appointed: 09 May 2002

Resigned: 14 May 2008

Terence L.

Position: Director

Appointed: 07 March 2002

Resigned: 14 May 2008

Stephen C.

Position: Director

Appointed: 16 October 2001

Resigned: 31 December 2006

William G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 January 2009

William G.

Position: Director

Appointed: 01 March 1999

Resigned: 31 January 2009

Malcolm C.

Position: Director

Appointed: 09 October 1998

Resigned: 14 May 2008

Jack L.

Position: Director

Appointed: 24 October 1996

Resigned: 25 July 2002

Barnabas T.

Position: Director

Appointed: 04 September 1996

Resigned: 07 May 1999

Dennis G.

Position: Director

Appointed: 24 July 1995

Resigned: 07 May 1999

George M.

Position: Director

Appointed: 02 March 1993

Resigned: 02 May 2002

Graeme P.

Position: Director

Appointed: 08 July 1991

Resigned: 31 March 2009

Edward L.

Position: Director

Appointed: 18 May 1991

Resigned: 04 May 1993

Stephen C.

Position: Director

Appointed: 18 May 1991

Resigned: 01 March 1999

Ian H.

Position: Director

Appointed: 18 May 1991

Resigned: 07 May 1999

Janet H.

Position: Director

Appointed: 18 May 1991

Resigned: 07 May 1999

Christian O.

Position: Director

Appointed: 18 May 1991

Resigned: 10 May 1996

Leonard T.

Position: Director

Appointed: 18 May 1991

Resigned: 07 May 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Eaton Industries (U.k.) Limited from Leamington Spa, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Eaton Industries (U.K.) Limited

Jephson Court Tancred Close, Leamington Spa, CV31 3RZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 06023445
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, July 2023
Free Download (20 pages)

Company search

Advertisements