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

Mhl Limited CARLISLE


Mhl Limited was dissolved on 2023-05-28. Mhl was a private limited company that was situated at Fairview House, Victoria Place, Carlisle, CA1 1HP, Cumbria. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2000-10-31) was run by 2 directors and 1 secretary.
Director Jytte C. who was appointed on 31 October 2000.
Director Michael C. who was appointed on 31 October 2000.
Moving on to the secretaries, we can name: Jytte C. appointed on 31 October 2000.

The company was officially classified as "wholesale of machinery for the textile industry and of sewing and knitting machines" (46640). The most recent confirmation statement was filed on 2021-10-31 and last time the statutory accounts were filed was on 31 December 2020. 2015-10-31 was the date of the last annual return.

Mhl Limited Address / Contact

Office Address Fairview House
Office Address2 Victoria Place
Town Carlisle
Post code CA1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099312
Date of Incorporation Tue, 31st Oct 2000
Date of Dissolution Sun, 28th May 2023
Industry Wholesale of machinery for the textile industry and of sewing and knitting machines
End of financial Year 31st May
Company age 23 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 14th Nov 2022
Last confirmation statement dated Sun, 31st Oct 2021

Company staff

Jytte C.

Position: Director

Appointed: 31 October 2000

Jytte C.

Position: Secretary

Appointed: 31 October 2000

Michael C.

Position: Director

Appointed: 31 October 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2000

Resigned: 31 October 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 October 2000

Resigned: 31 October 2000

People with significant control

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand263 542270 351286 481303 049
Current Assets267 329274 636289 464309 748
Debtors3 7874 2852 9836 699
Net Assets Liabilities253 454261 384276 631296 623
Other Debtors185199195199
Property Plant Equipment171397
Other
Accrued Liabilities Deferred Income4 1874 1894 2954 082
Accumulated Amortisation Impairment Intangible Assets600600600600
Accumulated Depreciation Impairment Property Plant Equipment 6 9926 9966 819
Accumulated Depreciation Not Including Impairment Property Plant Equipment7 6586 9936 996 
Average Number Employees During Period  22
Corporation Tax Payable9 7059 0768 5479 050
Creditors13 89213 26512 84213 132
Depreciation Rate Used For Property Plant Equipment 252525
Dividends Paid On Shares  21 00018 500
Fixed Assets171397
Increase From Depreciation Charge For Year Property Plant Equipment 432
Intangible Assets Gross Cost600600600600
Net Current Assets Liabilities253 437261 371276 621296 616
Number Shares Issued Fully Paid 100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 670 179
Other Disposals Property Plant Equipment 670 179
Par Value Share 111
Prepayments Accrued Income 800  
Property Plant Equipment Gross Cost7 6757 0057 0056 826
Total Assets Less Current Liabilities253 454261 384276 631296 623
Trade Debtors Trade Receivables3 6023 2862 7886 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Fairview House Victoria Place Carlisle Cumbria CA1 1HP. Change occurred on August 9, 2022. Company's previous address: 12 Heaton Road Gledholt Huddersfield West Yorkshire HD1 4HX.
filed on: 9th, August 2022
Free Download (2 pages)

Company search