Mt Components Limited HOLFORD


Founded in 2003, Mt Components, classified under reg no. 04873316 is an active company. Currently registered at Unit C Nexus Point B6 7AF, Holford the company has been in the business for 21 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 27th Apr 2004 Mt Components Limited is no longer carrying the name Vestron.

There is a single director in the firm at the moment - Wai S., appointed on 3 March 2014. In addition, a secretary was appointed - Mike T., appointed on 9 May 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Siu K. who worked with the the firm until 9 May 2018.

Mt Components Limited Address / Contact

Office Address Unit C Nexus Point
Office Address2 Gavin Way
Town Holford
Post code B6 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873316
Date of Incorporation Wed, 20th Aug 2003
Industry Other information technology service activities
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mike T.

Position: Secretary

Appointed: 09 May 2018

Wai S.

Position: Director

Appointed: 03 March 2014

Mei F.

Position: Director

Appointed: 24 April 2006

Resigned: 03 March 2014

Wai S.

Position: Director

Appointed: 29 April 2004

Resigned: 24 April 2006

Mei F.

Position: Director

Appointed: 28 August 2003

Resigned: 29 April 2004

Siu K.

Position: Secretary

Appointed: 28 August 2003

Resigned: 09 May 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 28 August 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 August 2003

Resigned: 28 August 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Wai S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Yuk T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mei-Po F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wai S.

Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yuk T.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mei-Po F.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vestron April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand79 93671 77187 60718 39810 314
Current Assets999 870972 978730 389642 791507 451
Debtors205 200223 192205 662185 815167 458
Other Debtors12 67481 11847 86765 72130 513
Property Plant Equipment163 289157 143150 843210 632207 765
Total Inventories714 734678 015437 120438 578329 679
Other
Accumulated Amortisation Impairment Intangible Assets 6 4616 7516 8726 992
Accumulated Depreciation Impairment Property Plant Equipment 111 628118 246124 827130 504
Additions Other Than Through Business Combinations Property Plant Equipment 2 4893186 3702 810
Average Number Employees During Period-10-10-10-11-10
Creditors1 156 5481 344 9581 319 9641 410 2721 593 290
Fixed Assets164 563157 795151 205210 873207 886
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   60 000 
Increase From Amortisation Charge For Year Intangible Assets 622290121120
Increase From Depreciation Charge For Year Property Plant Equipment 8 6356 6186 5815 677
Intangible Assets1 274652362241121
Intangible Assets Gross Cost 7 1137 1137 1137 113
Investment Property Fair Value Model 130 000130 000190 000 
Net Current Assets Liabilities-156 678-371 980-589 575-767 481-1 085 839
Other Creditors154 020160 657145 589178 330163 459
Property Plant Equipment Gross Cost 268 771269 089335 459338 269
Taxation Social Security Payable27 8876 45316 0694 52312 166
Total Increase Decrease From Revaluations Property Plant Equipment   60 000 
Trade Creditors Trade Payables974 6411 177 8481 158 3061 227 4191 417 665
Trade Debtors Trade Receivables192 526142 074157 795120 094136 945

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements