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

M-tech (dorset) Limited GILLINGHAM


M-tech (dorset) started in year 2014 as Private Limited Company with registration number 09272947. The M-tech (dorset) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Gillingham at M-tech Ltd. Postal code: SP8 5RJ.

At present there are 3 directors in the the firm, namely Adam B., Ann M. and Paul M.. In addition one secretary - Ann M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

M-tech (dorset) Limited Address / Contact

Office Address M-tech Ltd
Office Address2 West Stour
Town Gillingham
Post code SP8 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09272947
Date of Incorporation Tue, 21st Oct 2014
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Adam B.

Position: Director

Appointed: 24 November 2015

Ann M.

Position: Secretary

Appointed: 21 October 2014

Ann M.

Position: Director

Appointed: 21 October 2014

Paul M.

Position: Director

Appointed: 21 October 2014

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 found, there is Adam B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul M. This PSC owns 50,01-75% shares. Moving on, there is Ann M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adam B.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

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

Ann M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 138 34270 76237 65368 809102 01572 61851 72382 180
Current Assets131 159173 89495 49369 17288 402119 69994 65774 688107 962
Debtors3657 4662 16116 8456 6615 2654 4474 8666 916
Net Assets Liabilities 45 40560 41370 34968 32191 01173 86957 16683 829
Other Debtors 5 411 15 180     
Property Plant Equipment 23 02823 76398 790108 431103 989103 04092 053101 427
Total Inventories 28 08622 57014 67412 93212 41917 59218 09918 866
Cash Bank In Hand44 009138 342       
Net Assets Liabilities Including Pension Asset Liability26 26445 405       
Stocks Inventory86 78528 086       
Tangible Fixed Assets22 33223 028       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve26 16445 305       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 49512 43622 88850 07475 37199 015122 766140 953
Additions Other Than Through Business Combinations Property Plant Equipment  6 67685 47936 82720 85522 69512 76427 561
Average Number Employees During Period 33464466
Bank Overdrafts   4 818     
Corporation Tax Payable 15 67915 927584     
Creditors 142 27854 12653 43572 51986 67393 05184 863102 391
Finance Lease Liabilities Present Value Total 4 8434 8434 8188 7348 73429 8574 0984 098
Increase From Depreciation Charge For Year Property Plant Equipment  5 94110 45227 18625 29723 64423 75118 187
Net Current Assets Liabilities7 19531 61641 36715 73713 98333 026-11 962-10 1755 571
Other Creditors 101 93711 88610 7724 2059 18725 80214 8787 504
Other Taxation Social Security Payable 5 2225 1886 829     
Property Plant Equipment Gross Cost 29 52336 199121 678158 505179 360202 055214 819242 380
Provisions For Liabilities Balance Sheet Subtotal 3 6193 94418 77017 52917 23817 20915 26317 178
Taxation Social Security Payable   7 41321 37232 52311 97029 44637 898
Total Assets Less Current Liabilities29 52754 64465 130114 527122 414137 01591 07881 878106 998
Trade Creditors Trade Payables 14 59716 28230 43240 10836 22938 45036 44152 891
Trade Debtors Trade Receivables 2 0552 1611 6656 6615 2654 4474 8666 916
Capital Employed26 26445 405       
Creditors Due After One Year 5 620       
Creditors Due Within One Year123 964142 278       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Provisions For Liabilities Charges3 2633 619       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions23 0706 453       
Tangible Fixed Assets Cost Or Valuation23 07029 523       
Tangible Fixed Assets Depreciation7386 495       
Tangible Fixed Assets Depreciation Charged In Period7385 757       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Wed, 1st Nov 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search