Mammut Uk Limited MANCHESTER


Founded in 1997, Mammut Uk, classified under reg no. 03309513 is an active company. Currently registered at Amazon House Fourth Floor M1 3PJ, Manchester the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/04/16 Mammut Uk Limited is no longer carrying the name Outdoor Elements.

The firm has 4 directors, namely Michael E., Felix M. and Pirmin W. and others. Of them, David E. has been with the company the longest, being appointed on 21 May 2020 and Michael E. has been with the company for the least time - from 3 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the firm until 1 September 2014.

Mammut Uk Limited Address / Contact

Office Address Amazon House Fourth Floor
Office Address2 3 Brazil Street
Town Manchester
Post code M1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309513
Date of Incorporation Wed, 29th Jan 1997
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Michael E.

Position: Director

Appointed: 03 January 2024

Felix M.

Position: Director

Appointed: 28 February 2023

Pirmin W.

Position: Director

Appointed: 25 March 2022

David E.

Position: Director

Appointed: 21 May 2020

Wilhelm M.

Position: Director

Appointed: 06 May 2022

Resigned: 23 February 2023

Martin D.

Position: Director

Appointed: 07 September 2020

Resigned: 25 March 2022

Neil B.

Position: Director

Appointed: 21 May 2020

Resigned: 23 June 2023

Oliver A.

Position: Director

Appointed: 11 November 2019

Resigned: 18 January 2022

Neil B.

Position: Director

Appointed: 25 April 2019

Resigned: 04 February 2020

Andre G.

Position: Director

Appointed: 28 March 2019

Resigned: 07 September 2020

Stefan M.

Position: Director

Appointed: 17 November 2017

Resigned: 25 October 2019

Andreas K.

Position: Director

Appointed: 28 February 2013

Resigned: 31 December 2015

Stefan M.

Position: Director

Appointed: 03 September 2012

Resigned: 25 February 2013

Andre E.

Position: Director

Appointed: 03 September 2012

Resigned: 17 November 2017

Michael T.

Position: Director

Appointed: 01 April 2008

Resigned: 03 September 2012

Rolf S.

Position: Director

Appointed: 01 April 2008

Resigned: 25 February 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 January 1997

Resigned: 29 January 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1997

Resigned: 29 January 1997

David G.

Position: Director

Appointed: 29 January 1997

Resigned: 15 October 2009

Christopher R.

Position: Director

Appointed: 29 January 1997

Resigned: 01 September 2014

Christopher R.

Position: Secretary

Appointed: 29 January 1997

Resigned: 01 September 2014

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 January 1997

Resigned: 29 January 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Mammut Sports Group Ag from Ch-5703 Seon, Switzerland. This PSC is classified as "a limited company in switzerland", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mammut Sports Group Ag

Head Office Birren 5, Ch-5703 Seon, Switzerland

Legal authority Swiss Company Law
Legal form Limited Company In Switzerland
Country registered Switzerland, Canton Aargua
Place registered Commercial Register
Registration number Che-101.012.710
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Outdoor Elements April 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand260 406626 796292 14888 48277 50456 735
Current Assets1 777 8971 913 8872 409 8172 513 0733 502 9624 110 498
Debtors1 517 4911 287 0912 117 6692 424 5913 425 4584 053 763
Other Debtors5 873 27 31930 088  
Property Plant Equipment59 029107 09173 54342 984106 829 
Other
Accrued Liabilities   134 828135 937155 263
Accumulated Depreciation Impairment Property Plant Equipment65 62876 87278 82078 279104 12914 184
Amounts Owed By Group Undertakings448 401560 7871 309 7801 645 5892 920 7193 516 066
Amounts Owed To Group Undertakings124 52088 49792 619 778 3781 089 452
Average Number Employees During Period121089109
Corporation Tax Payable   58 27143 55148 260
Creditors452 056444 435531 708368 9311 221 6001 659 366
Increase From Depreciation Charge For Year Property Plant Equipment 23 54924 35818 13025 85031 344
Net Current Assets Liabilities1 325 8411 469 4521 878 1092 144 1422 281 3622 451 132
Number Shares Issued Fully Paid    1 0001 000
Other Creditors52 95071 16683 6102 3752 933-2 717
Other Taxation Social Security Payable230 440271 281344 793-96-96-96
Par Value Share    11
Prepayments Accrued Income   30 08837 29529 399
Property Plant Equipment Gross Cost124 657183 963152 363121 263210 958107 079
Total Additions Including From Business Combinations Property Plant Equipment 74 556  89 69522 899
Total Assets Less Current Liabilities1 384 8701 576 5431 951 6522 187 1262 388 1912 549 516
Trade Creditors Trade Payables44 14613 49110 68610 24016 47734 042
Trade Debtors Trade Receivables1 063 217726 304780 570748 914467 444508 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 30522 41018 671  
Disposals Property Plant Equipment 15 25031 60031 100  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/12/31
filed on: 12th, May 2023
Free Download (7 pages)

Company search