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

M-tankapp Ltd HAYES


M-tankapp started in year 2015 as Private Limited Company with registration number 09448875. The M-tankapp company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hayes at 77 Blandford Waye. Postal code: UB4 0PB.

The firm has one director. Kristian H., appointed on 3 March 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M-tankapp Ltd Address / Contact

Office Address 77 Blandford Waye
Town Hayes
Post code UB4 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448875
Date of Incorporation Thu, 19th Feb 2015
Industry Other information technology service activities
Industry Other education not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Kristian H.

Position: Director

Appointed: 03 March 2022

Balvinder C.

Position: Director

Appointed: 01 April 2021

Resigned: 11 March 2024

Kamaljit C.

Position: Director

Appointed: 01 April 2021

Resigned: 11 March 2024

Srikanth J.

Position: Director

Appointed: 01 March 2019

Resigned: 01 March 2019

Tharshini S.

Position: Director

Appointed: 01 March 2019

Resigned: 31 March 2021

Lathari A.

Position: Secretary

Appointed: 15 July 2016

Resigned: 01 December 2016

Barry H.

Position: Director

Appointed: 01 March 2015

Resigned: 28 February 2021

Mazher L.

Position: Director

Appointed: 19 February 2015

Resigned: 15 July 2016

Mazher L.

Position: Secretary

Appointed: 19 February 2015

Resigned: 15 July 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we found, there is Kristien H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Balvinder C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kamaljit C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kristien H.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Balvinder C.

Notified on 1 April 2021
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Kamaljit C.

Notified on 1 April 2021
Ceased on 3 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Tharshini S.

Notified on 1 March 2019
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Srikanth J.

Notified on 1 March 2019
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Barry H.

Notified on 1 December 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth169375      
Balance Sheet
Current Assets3 9994 0604 060 4 17115 9688 17118 816
Net Assets Liabilities 3753753759541 1431 7752 217
Cash Bank In Hand1 899       
Debtors2 100       
Net Assets Liabilities Including Pension Asset Liability169375      
Tangible Fixed Assets1 841       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve69       
Shareholder Funds169375      
Other
Average Number Employees During Period   111  
Creditors 5 2505 2501 1905 39716 6787 97117 938
Fixed Assets1 8411 5651 5651 5652 1801 8531 5751 339
Net Current Assets Liabilities-1 672-1 1901 1901 1901 226710200878
Total Assets Less Current Liabilities1693753751 5656 3511 1431 7752 217
Creditors Due Within One Year5 6715 250      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 166       
Tangible Fixed Assets Cost Or Valuation2 166       
Tangible Fixed Assets Depreciation325       
Tangible Fixed Assets Depreciation Charged In Period325       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 65 Greenway Birmingham B20 1EP England on 2024/04/04 to 86-90 Paul Street London EC2A 4NE
filed on: 4th, April 2024
Free Download (1 page)

Company search