Mct Reman Limited TAUNTON


Mct Reman started in year 2009 as Private Limited Company with registration number 06849861. The Mct Reman company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Taunton at Winchester House. Postal code: TA1 2UH.

At present there are 3 directors in the the company, namely Nathan R., Graham G. and James S.. In addition one secretary - James S. - is with the firm. As of 16 June 2024, there was 1 ex director - Roger A.. There were no ex secretaries.

Mct Reman Limited Address / Contact

Office Address Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06849861
Date of Incorporation Tue, 17th Mar 2009
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Nathan R.

Position: Director

Appointed: 24 February 2017

Graham G.

Position: Director

Appointed: 31 May 2012

James S.

Position: Secretary

Appointed: 17 March 2009

James S.

Position: Director

Appointed: 17 March 2009

Roger A.

Position: Director

Appointed: 17 March 2009

Resigned: 24 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Reman Holdings from Taunton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Reman Holdings

Deane Gate Avenue Deane Gate Avenue, Taunton, TA1 2UH, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 27 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand345 941469 691151 921252 791262 860823 902870 296779 561
Current Assets2 233 6962 105 5471 945 5621 800 6481 252 0521 779 5792 029 9422 009 400
Debtors1 247 441993 8781 095 362948 071454 826565 341698 884678 830
Net Assets Liabilities930 979493 686719 721946 1591 039 0721 379 6541 322 9001 126 483
Other Debtors69 17423 06447 16243 76117 05422 41722 571126 463
Property Plant Equipment502 156482 765809 722724 915781 826585 877499 990551 754
Total Inventories640 314641 978698 279599 786534 366390 336460 762551 009
Other
Accumulated Amortisation Impairment Intangible Assets4 53311 33318 13324 93331 73338 53345 33352 133
Accumulated Depreciation Impairment Property Plant Equipment163 299231 509315 525394 170468 894480 240604 027730 237
Additions Other Than Through Business Combinations Property Plant Equipment 59 525410 97345 911186 4507 051 177 974
Amounts Owed To Related Parties176 262366 300366 300183 150174 245   
Average Number Employees During Period7278777072515262
Bank Borrowings     250 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment394 322391 890582 344510 420603 008496 424401 431440 384
Creditors136 316476 972354 895214 576138 194326 58214 86940 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 706 -49 313-54 815-124 956  
Disposals Property Plant Equipment -10 706 -52 073-54 815-191 654  
Dividend Per Share Interim 1771415    
Finance Lease Liabilities Present Value Total136 316110 672263 320214 576117 13886 64661 71340 934
Financial Commitments Other Than Capital Commitments  226 400169 800126 84670 24635 451199 410
Financial Liabilities 366 30091 575     
Finished Goods Goods For Resale20 79724 05633 06065 70947 28039 59490 534123 708
Fixed Assets565 418539 227859 384767 777817 888615 139522 452567 416
Increase From Amortisation Charge For Year Intangible Assets 6 8006 8006 8006 8006 800 6 800
Increase From Depreciation Charge For Year Property Plant Equipment 78 91684 016127 958129 539136 302 126 210
Intangible Assets63 26256 46249 66242 86236 06229 26222 46215 662
Intangible Assets Gross Cost67 79567 79567 79567 79567 79567 79567 79567 795
Net Current Assets Liabilities501 877431 431227 574414 072412 3651 184 7931 226 1301 047 385
Other Creditors82 0736 9658 6428 6036 5487 10413 62587 038
Other Payables Accrued Expenses    100 363115 047  
Other Remaining Borrowings638 838355 614460 276437 57958 326 3 049123 869
Prepayments      166 685209 103
Property Plant Equipment Gross Cost665 455714 2741 125 2471 119 0851 250 7201 066 1171 104 0171 281 991
Provisions For Liabilities Balance Sheet Subtotal  12 34221 11452 98793 696410 813447 384
Raw Materials Consumables586 490581 243624 182525 543467 896331 870  
Taxation Social Security Payable52 13085 98552 21555 39025 41763 00336 07638 763
Total Assets Less Current Liabilities1 067 295970 6581 086 9581 181 8491 230 2531 799 9321 748 5821 614 801
Total Borrowings136 316110 672263 320214 576138 194326 58214 86940 934
Trade Creditors Trade Payables598 648677 864599 191539 402357 650322 986482 237558 815
Trade Debtors Trade Receivables901 123791 054796 381698 536236 969364 779509 628343 264
Work In Progress33 02736 67941 0378 53419 19018 87210 7669 871

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates March 17, 2024
filed on: 17th, March 2024
Free Download (3 pages)

Company search

Advertisements