Midland Truck Mounts Ltd LEICESTERSHIRE


Founded in 2007, Midland Truck Mounts, classified under reg no. 06237853 is an active company. Currently registered at 78 Loughborough Road, Quorn LE12 8DX, Leicestershire the company has been in the business for 17 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Martin R., appointed on 4 May 2007. In addition, a secretary was appointed - Martin R., appointed on 4 May 2007. As of 15 May 2024, there were 3 ex directors - Ruth R., Robert S. and others listed below. There were no ex secretaries.

This company operates within the LE67 9TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1128365 . It is located at Horsepool Grange Farm, Elliotts Lane, Markfield with a total of 2 cars.

Midland Truck Mounts Ltd Address / Contact

Office Address 78 Loughborough Road, Quorn
Office Address2 Loughborough
Town Leicestershire
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06237853
Date of Incorporation Fri, 4th May 2007
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Martin R.

Position: Director

Appointed: 04 May 2007

Martin R.

Position: Secretary

Appointed: 04 May 2007

Ruth R.

Position: Director

Appointed: 29 June 2009

Resigned: 24 July 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2007

Resigned: 04 May 2007

Robert S.

Position: Director

Appointed: 04 May 2007

Resigned: 01 June 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2007

Resigned: 04 May 2007

Stephen B.

Position: Director

Appointed: 04 May 2007

Resigned: 01 June 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Martin R. The abovementioned PSC and has 75,01-100% shares.

Martin R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets35 64430 20535 26513 78030 04239 54047 48241 331
Net Assets Liabilities35 98529 64634 59210 2917 175412298765
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 950-1 950-1 950-1 950-1 950-1 950-1 950-1 950
Average Number Employees During Period 4542222
Creditors22 99753 55782 78977 63549 88887 99651 66550 462
Fixed Assets167 480152 810197 672164 041139 266115 54674 08163 314
Net Current Assets Liabilities-106 548-67 657-78 341-74 165-30 253-25 188-20 168-10 137
Total Assets Less Current Liabilities60 93285 153119 33189 87659 01390 35853 91353 177
Amount Specific Advance Or Credit Directors    -2 16119 40227 82533 270
Amount Specific Advance Or Credit Made In Period Directors     34 08326 08321 880
Amount Specific Advance Or Credit Repaid In Period Directors     -12 520-17 660-16 435

Transport Operator Data

Horsepool Grange Farm
Address Elliotts Lane , Stanton Under Bardon
City Markfield
Post code LE67 9TW
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Monday 24th July 2023
filed on: 28th, July 2023
Free Download (1 page)

Company search

Advertisements