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

M.h.t. Technology Limited RICHMOND


Founded in 1994, M.h.t. Technology, classified under reg no. 02920632 is an active company. Currently registered at Harelands Courtyard Offices DL10 5NY, Richmond the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Christian R., Marcus W. and Matthias A.. Of them, Matthias A. has been with the company the longest, being appointed on 24 August 2009 and Christian R. has been with the company for the least time - from 1 February 2024. At present 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.

M.h.t. Technology Limited Address / Contact

Office Address Harelands Courtyard Offices
Office Address2 Moor Road Melsonby
Town Richmond
Post code DL10 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920632
Date of Incorporation Tue, 19th Apr 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Christian R.

Position: Director

Appointed: 01 February 2024

Marcus W.

Position: Director

Appointed: 01 September 2022

Matthias A.

Position: Director

Appointed: 24 August 2009

Illya S.

Position: Director

Appointed: 18 January 2019

Resigned: 01 February 2024

Stephen S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2022

Andreas M.

Position: Director

Appointed: 27 January 2011

Resigned: 18 January 2019

David L.

Position: Secretary

Appointed: 05 November 2009

Resigned: 14 January 2022

Gerhard F.

Position: Director

Appointed: 24 August 2009

Resigned: 23 December 2010

David P.

Position: Director

Appointed: 17 January 1998

Resigned: 29 October 1999

Bernadette T.

Position: Secretary

Appointed: 16 September 1994

Resigned: 24 August 2009

Michael H.

Position: Secretary

Appointed: 04 June 1994

Resigned: 16 September 1994

Malcolm T.

Position: Director

Appointed: 03 June 1994

Resigned: 31 August 2013

Michael H.

Position: Director

Appointed: 19 April 1994

Resigned: 16 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1994

Resigned: 19 April 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 April 1994

Resigned: 19 April 1994

Carol H.

Position: Secretary

Appointed: 19 April 1994

Resigned: 10 June 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 April 1994

Resigned: 19 April 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Endress + Hauser Gmbh+Co.kg from Maulberg, Germany. The abovementioned PSC is categorised as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Endress + Hauser Gmbh+Co.Kg

1 Hauptstrasse, Maulberg, Germany

Legal authority German Company Law
Legal form Limited Partnership
Country registered Germany
Place registered Germany
Registration number Hra 670225
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand795 977827 324
Current Assets1 262 0541 244 813
Debtors362 129316 787
Net Assets Liabilities1 074 079981 819
Property Plant Equipment47 97342 514
Total Inventories103 948100 702
Other
Accumulated Amortisation Impairment Intangible Assets55 94758 114
Accumulated Depreciation Impairment Property Plant Equipment147 384167 723
Creditors236 019314 126
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 180
Disposals Property Plant Equipment 1 892
Fixed Assets56 48452 689
Increase From Amortisation Charge For Year Intangible Assets 2 167
Increase From Depreciation Charge For Year Property Plant Equipment 21 519
Intangible Assets8 51110 175
Intangible Assets Gross Cost64 45868 289
Net Current Assets Liabilities1 026 035930 687
Property Plant Equipment Gross Cost195 357210 237
Provisions For Liabilities Balance Sheet Subtotal8 4401 557
Total Additions Including From Business Combinations Intangible Assets 3 831
Total Additions Including From Business Combinations Property Plant Equipment 16 772
Total Assets Less Current Liabilities1 082 519983 376

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (13 pages)

Company search

Advertisements