You are here: bizstats.co.uk > a-z index > M list > MM list

Mmtl Capital Limited MANCHESTER


Mmtl Capital Limited is a private limited company registered at Unit 5 Orion Trading Estate Tenax Road, Trafford Park, Manchester M17 1JT. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-09-08, this 6-year-old company is run by 1 director.
Director Darren M., appointed on 08 September 2017.
The company is categorised as "other manufacturing n.e.c." (Standard Industrial Classification code: 32990). According to official database there was a change of name on 2022-07-19 and their previous name was Lofthus Signs Limited.
The last confirmation statement was filed on 2023-07-15 and the due date for the next filing is 2024-07-29. Additionally, the accounts were filed on 30 December 2021 and the next filing is due on 30 December 2023.

Mmtl Capital Limited Address / Contact

Office Address Unit 5 Orion Trading Estate Tenax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10953910
Date of Incorporation Fri, 8th Sep 2017
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Darren M.

Position: Director

Appointed: 08 September 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Stuart M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sign Plus Limited that put Fife, Scotland as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rymack Sign Solutions Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart M.

Notified on 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Sign Plus Limited

Bristol House 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, Fife, Central, KY11 9JH, Scotland

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc361308
Notified on 14 September 2017
Ceased on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rymack Sign Solutions Limited

Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, M17 1JT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05806281
Notified on 8 September 2017
Ceased on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lofthus Signs July 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-31
Balance Sheet
Cash Bank On Hand28 95716 063132 802
Current Assets564 838378 215523 835
Debtors458 431324 560338 879
Net Assets Liabilities19 342-20 125-53 118
Other Debtors2 03025 57425 440
Property Plant Equipment9 62931 75623 449
Total Inventories77 45037 59252 154
Other
Accumulated Amortisation Impairment Intangible Assets1 3002 6004 442
Accumulated Depreciation Impairment Property Plant Equipment2 56813 79025 030
Amounts Owed By Group Undertakings100100 
Amounts Owed To Group Undertakings153 13915 000116 194
Average Number Employees During Period19 23
Creditors7 3414 79948 077
Finance Lease Liabilities Present Value Total7 3414 7992 244
Fixed Assets21 32942 15632 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 52525 80025 800
Increase Decrease In Property Plant Equipment10 271  
Increase From Amortisation Charge For Year Intangible Assets1 3001 3001 842
Increase From Depreciation Charge For Year Property Plant Equipment2 56810 27311 240
Intangible Assets11 70010 4008 558
Intangible Assets Gross Cost13 00013 000 
Net Current Assets Liabilities7 184-57 482-33 894
Other Creditors157 111240 379174 258
Other Taxation Social Security Payable67 42025 07449 203
Property Plant Equipment Gross Cost13 14645 54648 479
Provisions For Liabilities Balance Sheet Subtotal1 830 3 154
Total Additions Including From Business Combinations Intangible Assets13 000  
Total Additions Including From Business Combinations Property Plant Equipment13 14632 4002 933
Total Assets Less Current Liabilities28 513-15 326-1 887
Trade Creditors Trade Payables177 104152 378211 041
Trade Debtors Trade Receivables456 301298 886313 439
Bank Borrowings Overdrafts  45 833
Total Borrowings 81 861131 845

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Other Persons with significant control
Confirmation statement with no updates Saturday 15th July 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements