Massmelt Limited CARDIFF


Massmelt started in year 2006 as Private Limited Company with registration number 05926024. The Massmelt company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cardiff at Elfed House Oak Tree Court. Postal code: CF23 8RS. Since Monday 4th June 2007 Massmelt Limited is no longer carrying the name T.r.t. Welding.

The company has 4 directors, namely Cherrie D., Thomas D. and Brian L. and others. Of them, Brian L., David S. have been with the company the longest, being appointed on 31 October 2011 and Cherrie D. has been with the company for the least time - from 1 June 2021. Currently 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.

Massmelt Limited Address / Contact

Office Address Elfed House Oak Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05926024
Date of Incorporation Wed, 6th Sep 2006
Industry Research and experimental development on biotechnology
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 31st Aug 2023 (283 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 20th Sep 2023 (2023-09-20)
Last confirmation statement dated Tue, 6th Sep 2022

Company staff

Cherrie D.

Position: Director

Appointed: 01 June 2021

Thomas D.

Position: Director

Appointed: 30 April 2018

Brian L.

Position: Director

Appointed: 31 October 2011

David S.

Position: Director

Appointed: 31 October 2011

Duncan T.

Position: Director

Appointed: 31 January 2007

Resigned: 04 March 2009

Duncan T.

Position: Secretary

Appointed: 31 January 2007

Resigned: 04 March 2009

Juilian J.

Position: Director

Appointed: 06 September 2006

Resigned: 31 January 2007

Juilian J.

Position: Secretary

Appointed: 06 September 2006

Resigned: 31 January 2007

Philip D.

Position: Director

Appointed: 06 September 2006

Resigned: 01 June 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Thermal Compaction Group Limited from Cardiff, United Kingdom. The abovementioned PSC is classified as "a limited company", 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.

Thermal Compaction Group Limited

Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09193338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

T.r.t. Welding June 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand59228174144 510203
Current Assets190 525168 390168 205238 077195 490194 239
Debtors190 466168 162168 031238 063190 980194 036
Other Debtors6 9748 7594 5993 5163 5163 516
Other
Accrued Liabilities Deferred Income1 7001 8001 8001 9001 7261 100
Accumulated Amortisation Impairment Intangible Assets8 83814 47420 81728 09635 74643 507
Amounts Owed To Group Undertakings  15 36814 51856 51858 543
Called Up Share Capital Not Paid1 0001 0001 0001 0001 0001 000
Corporation Tax Recoverable56 05631 77825 23370 097  
Creditors1 130 3421 282 3171 400 6981 736 0781 691 2621 697 445
Increase From Amortisation Charge For Year Intangible Assets 5 6366 3437 2797 6507 761
Intangible Assets33 06741 80042 51944 58340 63936 243
Intangible Assets Gross Cost41 90556 27463 33672 67976 38579 750
Net Current Assets Liabilities-939 817-1 113 927-1 232 493-1 498 001-1 495 772-1 503 206
Number Shares Issued But Not Fully Paid 1 3001 3001 3001 3001 300
Other Creditors984 8591 141 3391 248 6491 525 7531 525 4941 530 811
Par Value Share 11111
Recoverable Value-added Tax1 0193 083 985 281
Total Additions Including From Business Combinations Intangible Assets 14 3697 0629 3433 7063 365
Total Assets Less Current Liabilities-906 750-1 072 127-1 189 974-1 453 418-1 455 133-1 466 963
Trade Creditors Trade Payables8 96323 0588 10570 0372 0982 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, April 2024
Free Download (5 pages)

Company search

Advertisements