Mct Brattberg Limited HASLINGDEN


Mct Brattberg started in year 1985 as Private Limited Company with registration number 01942668. The Mct Brattberg company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Haslingden at Commerce Street. Postal code: BB4 5JT. Since Tuesday 29th August 2000 Mct Brattberg Limited is no longer carrying the name Lycab.

The company has 3 directors, namely Johan F., Anthony E. and Rickard B.. Of them, Anthony E., Rickard B. have been with the company the longest, being appointed on 1 March 2011 and Johan F. has been with the company for the least time - from 1 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mct Brattberg Limited Address / Contact

Office Address Commerce Street
Office Address2 Carrs Industrial Estate
Town Haslingden
Post code BB4 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01942668
Date of Incorporation Thu, 29th Aug 1985
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Johan F.

Position: Director

Appointed: 01 July 2020

Anthony E.

Position: Director

Appointed: 01 March 2011

Rickard B.

Position: Director

Appointed: 01 March 2011

Alan P.

Position: Director

Resigned: 11 July 2016

Alan P.

Position: Secretary

Appointed: 01 March 2011

Resigned: 07 May 2013

Erik L.

Position: Director

Appointed: 02 February 2005

Resigned: 01 July 2020

Roy O.

Position: Director

Appointed: 23 August 2003

Resigned: 02 February 2005

Anthony E.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 March 2011

Philip C.

Position: Secretary

Appointed: 22 August 1991

Resigned: 30 April 1999

Brian H.

Position: Director

Appointed: 22 August 1991

Resigned: 30 June 2001

Erik L.

Position: Director

Appointed: 22 August 1991

Resigned: 23 August 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Mct Brattberg Aktiebolag from Karlskrona, Sweden. This PSC is categorised as "a limited liability company", 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.

Mct Brattberg Aktiebolag

Mct Brattberg Ab 371 92, Karlskrona, Blekinge, Sweden

Legal authority Aktiebolagslagen (2005:551)
Legal form Limited Liability Company
Country registered Sweden
Place registered Bolagsregistret
Registration number 5560278102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lycab August 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 732 6772 803 5212 821 6073 694 0261 888 1071 862 2262 419 8142 475 682
Current Assets3 567 4503 783 7474 232 9734 548 8222 770 6303 161 6913 293 3423 451 285
Debtors449 441571 257866 232359 566324 851710 063291 759404 202
Net Assets Liabilities3 651 3563 868 9814 300 8824 656 3162 835 7063 081 0313 268 031 
Other Debtors30 47326 61022 01417 27613 54111 4729 7796 417
Property Plant Equipment273 660268 806246 362250 762229 049229 782233 114262 771
Total Inventories385 332408 969545 134495 230557 672589 402581 769571 401
Other
Accrued Liabilities Deferred Income45 42514 75420 04126 88020 00056 966108 027111 319
Accumulated Depreciation Impairment Property Plant Equipment315 594325 627328 039334 725361 449371 792399 507416 592
Amounts Owed By Group Undertakings5154 940 1 220 5161 27526 138
Amounts Owed To Group Undertakings30 28323 18416 59822 07572 814161 82459 76416 389
Average Number Employees During Period1010998888
Corporation Tax Recoverable22 7669 95422 50817 10917 68831 75134 14164 617
Creditors189 756205177 450136 343162 516308 171258 427270 390
Deferred Tax Asset Debtors4 6301 093      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 41547 37748 20827 33845 08025 99933 990
Disposals Property Plant Equipment 60 79066 39456 95335 11845 08025 99934 037
Finished Goods335 174377 336501 170476 496533 953522 745549 644517 973
Fixed Assets273 662268 808246 364250 764229 051229 784233 116262 773
Increase From Depreciation Charge For Year Property Plant Equipment 56 44849 78954 89454 06255 42353 71451 075
Investments Fixed Assets22222222
Net Current Assets Liabilities3 377 6943 600 3784 055 5234 412 4792 608 1142 853 5203 034 9153 180 895
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors261205204     
Other Taxation Social Security Payable78 292106 309116 10478 68348 16862 45115 897120 722
Par Value Share 1111111
Payments Received On Account2 6512 6512 6512 6512 6512 6512 6512 651
Prepayments Accrued Income34 00125 44549 38824 46023 49271 82369 35370 073
Profit Loss 217 625      
Property Plant Equipment Gross Cost589 254594 433574 401585 487590 498601 574632 621679 363
Provisions For Liabilities Balance Sheet Subtotal  1 0056 9271 4592 273  
Raw Materials33 76027 64142 41618 73423 71966 65732 12553 428
Total Additions Including From Business Combinations Property Plant Equipment 65 96946 36268 03940 12956 15657 04680 779
Total Assets Less Current Liabilities3 651 3563 869 1864 301 8874 663 2432 837 1653 083 3043 268 0313 443 668
Trade Creditors Trade Payables32 84436 12121 8526 05418 88324 27972 08819 309
Trade Debtors Trade Receivables357 056503 215772 322299 501270 130594 501177 211236 957
Work In Progress16 3983 9921 548     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements