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

M-tek (assembly) Ltd READING


Founded in 1996, M-tek (assembly), classified under reg no. 03247960 is an active company. Currently registered at 18 Stadium Way RG30 6BX, Reading the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Frazer P., appointed on 12 August 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trevor I. who worked with the the company until 12 August 2021.

M-tek (assembly) Ltd Address / Contact

Office Address 18 Stadium Way
Office Address2 Stadium Way
Town Reading
Post code RG30 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247960
Date of Incorporation Tue, 10th Sep 1996
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Frazer P.

Position: Director

Appointed: 12 August 2021

Mark T.

Position: Director

Appointed: 12 August 2021

Resigned: 20 October 2023

Trevor I.

Position: Director

Appointed: 10 September 1996

Resigned: 12 August 2021

Trevor I.

Position: Secretary

Appointed: 10 September 1996

Resigned: 12 August 2021

Peter C.

Position: Director

Appointed: 10 September 1996

Resigned: 12 August 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Frazer P. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Trevor I. This PSC owns 25-50% shares. Moving on, there is Peter C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Frazer P.

Notified on 12 August 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Trevor I.

Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control: 25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 160 2681 160 8721 148 245      
Balance Sheet
Cash Bank On Hand  984 931700 832580 631412 804733 866589 058145 538
Current Assets1 593 9901 672 1751 432 5531 310 2731 229 727926 1931 156 9741 090 778751 091
Debtors529 020479 714296 820427 305475 429278 280170 473267 516293 270
Net Assets Liabilities  1 148 2451 031 511868 233605 556888 575669 20060 528
Other Debtors   1 6604007 608 10 72783 460
Property Plant Equipment  246 107159 12382 26011 68475 042162 128168 806
Total Inventories  150 802182 136173 667235 109252 635234 204312 283
Cash Bank In Hand908 7411 045 548984 931      
Stocks Inventory156 229146 913150 802      
Tangible Fixed Assets51 692203 793246 107      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 160 1681 160 7721 148 145      
Shareholder Funds1 160 2681 160 8721 148 245      
Other
Accumulated Depreciation Impairment Property Plant Equipment  765 607852 591940 4541 013 2051 024 1741 070 0461 124 868
Average Number Employees During Period     25283131
Bank Borrowings Overdrafts       241 257185 999
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      47 192  
Corporation Tax Payable        3 253
Corporation Tax Recoverable        3 253
Creditors  172 583115 92756 9242 10629 421317 072253 224
Dividends Paid       35 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     205 650150 81095 97041 130
Increase From Depreciation Charge For Year Property Plant Equipment   86 98487 86372 75110 96945 78954 822
Net Current Assets Liabilities1 109 4231 121 3661 104 871989 444842 897595 978842 954824 144144 946
Number Shares Issued Fully Paid    10 000    
Other Creditors  172 583115 92756 9242 10629 42175 81567 225
Other Taxation Social Security Payable  68 219113 02057 39279 36273 81070 55382 680
Par Value Share 11 1    
Profit Loss      283 019-184 375 
Property Plant Equipment Gross Cost  1 011 7141 011 7141 022 7141 024 8891 099 2161 232 1741 293 674
Provisions For Liabilities Balance Sheet Subtotal  30 1501 129     
Total Additions Including From Business Combinations Property Plant Equipment    11 0002 17574 327132 40961 500
Total Assets Less Current Liabilities1 161 1151 325 1591 350 9781 148 567925 157607 662917 996986 272313 752
Trade Creditors Trade Payables  155 369140 750210 412185 009176 387127 598377 800
Trade Debtors Trade Receivables  296 821425 645475 029270 672170 473256 789206 557
Creditors Due After One Year 131 312172 583      
Creditors Due Within One Year484 567550 809327 682      
Number Shares Allotted 10 00010 000      
Provisions For Liabilities Charges84732 97530 150      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements