Maytech Communications Ltd TUNBRIDGE WELLS


Founded in 1996, Maytech Communications, classified under reg no. 03207620 is an active company. Currently registered at 4 Mount Ephraim Road TN1 1EE, Tunbridge Wells the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-06-02 Maytech Communications Ltd is no longer carrying the name Maytech Publishing.

The company has 2 directors, namely Jonathan Y., Anat G.. Of them, Jonathan Y., Anat G. have been with the company the longest, being appointed on 16 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine F. who worked with the the company until 16 November 2023.

Maytech Communications Ltd Address / Contact

Office Address 4 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207620
Date of Incorporation Tue, 4th Jun 1996
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Jonathan Y.

Position: Director

Appointed: 16 November 2023

Anat G.

Position: Director

Appointed: 16 November 2023

Spencer D.

Position: Director

Appointed: 31 May 2013

Resigned: 31 December 2014

Mykhaylo F.

Position: Director

Appointed: 14 December 2012

Resigned: 16 November 2023

John L.

Position: Director

Appointed: 01 December 2011

Resigned: 16 November 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 04 June 1996

Christine F.

Position: Secretary

Appointed: 04 June 1996

Resigned: 16 November 2023

Antony F.

Position: Director

Appointed: 04 June 1996

Resigned: 16 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Maytech Holdings Limited from Tunbridge Wells, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christine F. This PSC owns 25-50% shares. Moving on, there is Antony F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Maytech Holdings Limited

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11603680
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine F.

Notified on 2 June 2016
Ceased on 4 October 2018
Nature of control: 25-50% shares

Antony F.

Notified on 2 June 2016
Ceased on 4 October 2018
Nature of control: 25-50% shares

Company previous names

Maytech Publishing June 2, 2004
Data Text Publishing January 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-227 346-86 689        
Balance Sheet
Cash Bank On Hand 73 57214 61634 768126 54399 337350 790446 344306 498209 491
Current Assets206 885268 190230 022208 403456 731848 8361 388 5911 809 1062 175 507553 662
Debtors190 076194 618215 406173 635330 188749 4991 037 8011 362 7621 869 009344 171
Net Assets Liabilities -86 689399 671271 295554 511900 2581 305 0261 582 6572 016 602592 894
Other Debtors 26 317 2137 381     
Property Plant Equipment 450 952448 624447 612438 799448 28255 05757 76654 02749 605
Cash Bank In Hand16 80973 572        
Net Assets Liabilities Including Pension Asset Liability-227 346-86 689        
Tangible Fixed Assets403 479450 952        
Reserves/Capital
Called Up Share Capital172172        
Profit Loss Account Reserve-360 332-219 675        
Shareholder Funds-227 346-86 689        
Other
Accrued Liabilities Deferred Income 459 758139 209155 759142 910195 569179 248217 047219 155371 939
Accumulated Amortisation Impairment Intangible Assets     951 5671 142 5281 383 0311 731 6102 078 932
Accumulated Depreciation Impairment Property Plant Equipment 442 488649 310809 572921 719113 100122 224130 841140 352149 104
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      28 32870 89023 77841 755
Amounts Owed By Group Undertakings    132 136578 803882 8181 197 1991 476 601 
Amounts Owed To Group Undertakings         237 181
Average Number Employees During Period  64444444
Bank Borrowings   4 074  50 000   
Bank Borrowings Overdrafts 9 086 4 074  50 00037 234152 
Bank Overdrafts       37 234152 
Corporation Tax Payable  10 527 22 36339 96037 70316 55546 925 
Corporation Tax Recoverable         579
Creditors 9 086210 906302 492262 541315 699186 697310 008223 806708 055
Dividends Paid   139 625 34 535132 123120 264127 230 
Fixed Assets403 479450 952   448 282593 574735 715828 270993 199
Increase From Amortisation Charge For Year Intangible Assets      190 961240 503348 579347 322
Increase From Depreciation Charge For Year Property Plant Equipment  206 822160 262112 147142 9489 1248 6179 5118 752
Intangible Assets     389 521538 517677 949774 243943 594
Intangible Assets Gross Cost     1 341 0881 681 0452 060 9802 505 8533 022 526
Net Current Assets Liabilities-452 325-495 36819 116-94 089194 190533 1371 007 6381 337 3291 616 295-154 393
Number Shares Issued Fully Paid   52752752752752752715 270
Other Creditors  4 34620 8658 5329 1069 8838 43710 2617 475
Other Remaining Borrowings  9 06766 79736 05114 29650 041131 500107 774 
Other Taxation Social Security Payable 9 5897 71827 2935 6795321 3721 307948705
Par Value Share 0 111110100
Prepayments 20 8537362 3381 7598 0499 5249 5369 64213 097
Profit Loss   196 249283 216380 282536 891397 895561 175 
Property Plant Equipment Gross Cost 893 4401 097 9341 257 1841 360 518171 861177 281188 607194 379198 709
Provisions    78 47881 161109 489180 379204 157245 912
Provisions For Liabilities Balance Sheet Subtotal 33 18768 06982 22878 47881 161109 489180 379204 157245 912
Total Additions Including From Business Combinations Intangible Assets      339 957379 935444 873516 673
Total Additions Including From Business Combinations Property Plant Equipment  204 494159 250103 334152 4315 42011 3265 7724 330
Total Assets Less Current Liabilities-48 846-44 416467 740353 523632 989981 4191 601 2122 073 0442 444 565838 806
Total Borrowings  9 06770 87136 05114 296100 041168 734107 926 
Trade Creditors Trade Payables 62 23015 05810 75220 58325 00128 52934 830124 56458 799
Trade Debtors Trade Receivables 147 448214 670171 084188 912162 647145 459156 027382 766330 495
Accrued Liabilities        -1 
Additional Provisions Increase From New Provisions Recognised     2 683    
Creditors Due After One Year178 5009 086        
Creditors Due Within One Year659 210763 558        
Number Shares Allotted 1 874        
Provisions For Liabilities Charges 33 187        
Share Capital Allotted Called Up Paid1919        
Share Premium Account132 814132 814        
Tangible Fixed Assets Additions 175 008        
Tangible Fixed Assets Cost Or Valuation718 432893 440        
Tangible Fixed Assets Depreciation314 953442 488        
Tangible Fixed Assets Depreciation Charged In Period 127 535        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return made up to 2005-05-19 with full list of members
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements