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

M.t. Kaill (plant Hire) Limited CHESHIRE


M.t. Kaill (plant Hire) started in year 1976 as Private Limited Company with registration number 01267707. The M.t. Kaill (plant Hire) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Cheshire at Gorsey Mount Street. Postal code: SK1 3BU.

The company has one director. Daniel T., appointed on 19 September 2019. There are currently no secretaries appointed. 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.

This company operates within the SK1 3BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0239287 . It is located at Gorsey Mount Street, Stockport with a total of 10 carsand 1 trailers.

M.t. Kaill (plant Hire) Limited Address / Contact

Office Address Gorsey Mount Street
Office Address2 Stockport
Town Cheshire
Post code SK1 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267707
Date of Incorporation Thu, 8th Jul 1976
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Daniel T.

Position: Director

Appointed: 19 September 2019

Stephen T.

Position: Director

Resigned: 20 July 2020

John T.

Position: Director

Resigned: 20 July 2020

Mary T.

Position: Director

Resigned: 20 July 2020

Stephen T.

Position: Secretary

Appointed: 18 April 2002

Resigned: 01 January 2012

Diane T.

Position: Director

Appointed: 01 June 1995

Resigned: 20 July 2020

John T.

Position: Secretary

Appointed: 04 May 1992

Resigned: 18 April 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Daniel T. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Stephen T. This PSC owns 50,01-75% shares.

Daniel T.

Notified on 5 November 2021
Nature of control: 75,01-100% shares

Stephen T.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand256 2513 91581627 414
Current Assets1 467 61961 7511 22027 818
Debtors1 210 96457 432  
Net Assets Liabilities-270 319-141 484-571 234-526 866
Other Debtors 57 432  
Property Plant Equipment783 895558 250557 500557 500
Other
Accrued Liabilities Deferred Income413 399435 472483 859484 629
Accumulated Depreciation Impairment Property Plant Equipment369 009   
Amounts Owed To Associates Joint Ventures Participating Interests  56 00035 000
Amounts Owed To Group Undertakings258 435258 435283 435283 435
Average Number Employees During Period33111
Bank Borrowings Overdrafts223 802 29154 888
Corporation Tax Payable150 660153 58898 588 
Creditors84 22377 67167 498172 386
Current Asset Investments404404404404
Finance Lease Liabilities Present Value Total122 129   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income150 965   
Increase From Depreciation Charge For Year Property Plant Equipment 38 677  
Net Current Assets Liabilities-931 837-926 783-1 010 864-861 608
Other Creditors58 71080 00080 00075 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 407 686  
Other Disposals Property Plant Equipment 594 654  
Other Investments Other Than Loans404404404404
Other Remaining Borrowings84 22377 67167 49817 498
Other Taxation Social Security Payable608 517   
Prepayments Accrued Income25 000   
Property Plant Equipment Gross Cost1 152 904558 250557 500 
Provisions For Liabilities Balance Sheet Subtotal38 15450 37250 37250 372
Total Assets Less Current Liabilities-147 942-13 441-453 364-304 108
Trade Creditors Trade Payables172 471   
Trade Debtors Trade Receivables1 185 964   

Transport Operator Data

Gorsey Mount Street
City Stockport
Post code SK1 3BU
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements