Mt Financial Management Limited SUNDERLAND


Mt Financial Management started in year 1996 as Private Limited Company with registration number 03195612. The Mt Financial Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sunderland at 8 Camberwell Way. Postal code: SR3 3XN.

Currently there are 3 directors in the the company, namely Simon W., Simon P. and Tom T.. In addition one secretary - Simon W. - is with the firm. 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.

Mt Financial Management Limited Address / Contact

Office Address 8 Camberwell Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195612
Date of Incorporation Wed, 8th May 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Simon W.

Position: Secretary

Appointed: 19 July 2023

Simon W.

Position: Director

Appointed: 19 July 2023

Simon P.

Position: Director

Appointed: 30 September 2022

Tom T.

Position: Director

Appointed: 30 September 2022

Resigned: 30 March 2023

Iain J.

Position: Director

Appointed: 30 September 2022

Resigned: 19 July 2023

Iain J.

Position: Secretary

Appointed: 30 September 2022

Resigned: 19 July 2023

Andrew H.

Position: Secretary

Appointed: 20 July 2018

Resigned: 30 September 2022

Christopher W.

Position: Director

Appointed: 31 December 2009

Resigned: 08 February 2024

Trevor W.

Position: Director

Appointed: 16 November 2006

Resigned: 08 February 2024

Mark H.

Position: Director

Appointed: 24 April 2006

Resigned: 08 February 2024

Clive B.

Position: Director

Appointed: 18 June 1999

Resigned: 16 November 2006

Nigel G.

Position: Director

Appointed: 02 July 1996

Resigned: 18 June 1999

Nicholas G.

Position: Director

Appointed: 02 July 1996

Resigned: 31 March 2006

Peter T.

Position: Director

Appointed: 02 July 1996

Resigned: 31 March 2006

Lesley C.

Position: Nominee Secretary

Appointed: 08 May 1996

Resigned: 08 May 1996

William C.

Position: Director

Appointed: 08 May 1996

Resigned: 24 April 2006

Melvyn P.

Position: Director

Appointed: 08 May 1996

Resigned: 31 December 2009

Melvyn P.

Position: Secretary

Appointed: 08 May 1996

Resigned: 31 December 2009

Diana R.

Position: Nominee Director

Appointed: 08 May 1996

Resigned: 08 May 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Fairstone Holdings Limited from Sunderland, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Fairstone Holdings Limited

8 Camberwell Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06599571
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-10-312021-10-312022-09-30
Balance Sheet
Cash Bank On Hand 55 29244 2685 07481 70162 83585 51352 561
Current Assets 98 12487 66957 906157 723120 556155 145143 403
Debtors 42 83243 40152 83276 02257 72169 63290 842
Net Assets Liabilities 32 30129 68530 75475 5166 09417 81066 337
Other Debtors 7 4524 6757 0884 5762 7739 8894 909
Property Plant Equipment 12 2268 72721 06118 50815 53123 90717 095
Intangible Fixed Assets7 447       
Tangible Fixed Assets7 44712 226      
Reserves/Capital
Called Up Share Capital820820      
Profit Loss Account Reserve18 17931 301      
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 17122 48430 33035 02143 93334 95741 769
Additions Other Than Through Business Combinations Property Plant Equipment  2 48122 1076 280   
Average Number Employees During Period 12141720181715
Corporation Tax Payable 32 04414 7671 40624 035   
Creditors 75 74665 16344 30297 63549 16739 11791 497
Depreciation Rate Used For Property Plant Equipment  151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 3981 9274 0602 37114 201 
Disposals Property Plant Equipment  1 6671 9274 1422 37117 730 
Increase From Depreciation Charge For Year Property Plant Equipment  5 7119 7738 75111 2835 2256 812
Net Current Assets Liabilities 22 37822 50613 60460 08842 62436 16451 906
Other Creditors 34 25238 37927 53055 67133 69583 98633 072
Other Taxation Social Security Payable 8 36311 10114 34140 83035 36622 29656 269
Property Plant Equipment Gross Cost 30 39731 21151 39153 52959 46458 864 
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 3031 5483 9113 080   
Total Assets Less Current Liabilities20 49534 60431 23334 66578 59658 15560 07169 001
Trade Creditors Trade Payables 1 0879161 0251 1348 0382 7032 156
Trade Debtors Trade Receivables 35 38038 72645 74471 44654 94832 24385 933
Amounts Owed By Group Undertakings      27 500 
Bank Borrowings     9 167  
Bank Borrowings Overdrafts     49 16739 117 
Provisions For Liabilities Balance Sheet Subtotal    3 0802 8943 1442 664
Total Additions Including From Business Combinations Property Plant Equipment     8 30617 130 
Capital Redemption Reserve180180      
Cash Bank60 59755 292      
Creditors Due Within One Year92 38075 746      
Debtors Due Within One Year44 83142 832      
Difference Between Accumulated Depreciation Amortisation Capital Allowances1 3162 303      
Number Shares Allotted820820      
Par Value Share 1      
Share Capital Allotted Called Up Paid-820-820      
Tangible Fixed Assets Additions 10 677      
Tangible Fixed Assets Cost Or Valuation22 84730 397      
Tangible Fixed Assets Depreciation15 40018 171      
Tangible Fixed Assets Depreciation Charged In Period 5 898      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 127      
Tangible Fixed Assets Disposals 3 127      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search