M T Holdings (leicester) Limited LEICESTER


M T Holdings (leicester) started in year 2013 as Private Limited Company with registration number 08346639. The M T Holdings (leicester) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 2 Merus Court. Postal code: LE19 1RJ.

The company has 2 directors, namely Sally T., Robert T.. Of them, Robert T. has been with the company the longest, being appointed on 7 January 2013 and Sally T. has been with the company for the least time - from 24 April 2015. As of 24 April 2024, there were 2 ex directors - Nicholas M., Clifford W. and others listed below. There were no ex secretaries.

M T Holdings (leicester) Limited Address / Contact

Office Address 2 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08346639
Date of Incorporation Fri, 4th Jan 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sally T.

Position: Director

Appointed: 24 April 2015

Robert T.

Position: Director

Appointed: 07 January 2013

Nicholas M.

Position: Director

Appointed: 07 January 2013

Resigned: 20 November 2014

Clifford W.

Position: Director

Appointed: 04 January 2013

Resigned: 04 January 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Sally T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sally T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand571 906499 759573 962
Current Assets682 809781 662862 365
Debtors110 903281 903288 403
Property Plant Equipment148 984145 598 
Other
Accumulated Depreciation Impairment Property Plant Equipment20 31623 702 
Amounts Owed By Group Undertakings110 903281 903288 403
Average Number Employees During Period222
Corporation Tax Payable1 1641 143 
Creditors1 1671 1463
Current Tax For Period1 1641 143 
Fixed Assets215 078211 69266 094
Increase From Depreciation Charge For Year Property Plant Equipment 3 386 
Investments Fixed Assets66 09466 09466 094
Net Current Assets Liabilities681 642780 516862 362
Other Creditors333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 702
Other Disposals Property Plant Equipment  169 300
Percentage Class Share Held In Subsidiary 100100
Property Plant Equipment Gross Cost169 300169 300 
Total Assets Less Current Liabilities896 720992 208928 456

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
Free Download (5 pages)

Company search

Advertisements