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

M.t. Fabrications Limited WEST SUSSEX


M.t. Fabrications started in year 1990 as Private Limited Company with registration number 02489086. The M.t. Fabrications company has been functioning successfully for 34 years now and its status is active. The firm's office is based in West Sussex at Unit 17 Decoy Road. Postal code: BN14 8ND.

Currently there are 2 directors in the the firm, namely Darashan P. and Mark P.. In addition one secretary - Darashan P. - is with the company. As of 14 May 2024, there was 1 ex director - Alan S.. There were no ex secretaries.

M.t. Fabrications Limited Address / Contact

Office Address Unit 17 Decoy Road
Office Address2 Worthing
Town West Sussex
Post code BN14 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489086
Date of Incorporation Wed, 4th Apr 1990
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Darashan P.

Position: Secretary

Appointed: 10 October 1994

Darashan P.

Position: Director

Appointed: 01 August 1994

Mark P.

Position: Director

Appointed: 04 April 1992

Alan S.

Position: Secretary

Resigned: 10 October 1994

Alan S.

Position: Director

Appointed: 04 April 1992

Resigned: 01 January 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Darashan P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

Darashan P.

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

Mark P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth38 08240 50751 18672 61656 664       
Balance Sheet
Cash Bank On Hand    15 0257715 5621 01546 4014 2091 150
Current Assets204 255189 660210 601208 669165 715144 746167 013131 400149 475185 170104 929245 886
Debtors158 015174 647195 588159 999135 690129 739152 006115 838138 460128 76990 720234 736
Net Assets Liabilities    56 66434 88832 41537 00337 18949 16448 05295 557
Other Debtors    19 82930 32657 77038 79846 73811 26631 21435 483
Property Plant Equipment    155 052143 201141 626127 713113 358123 906220 068266 604
Total Inventories    15 00015 00015 000 10 00010 00010 000 
Cash Bank In Hand110131333 67015 025       
Stocks Inventory46 13015 00015 00015 00015 000       
Tangible Fixed Assets73 63187 93177 79265 636155 052       
Reserves/Capital
Called Up Share Capital2222100       
Profit Loss Account Reserve38 08040 50551 18472 61456 564       
Shareholder Funds38 08240 50751 18672 61656 664       
Other
Accumulated Depreciation Impairment Property Plant Equipment    191 354206 628230 698253 161273 514296 007327 312366 281
Additions Other Than Through Business Combinations Property Plant Equipment     14 92322 4958 5505 99833 041127 46785 505
Amounts Owed By Related Parties    15 1386 6093 8503 850    
Average Number Employees During Period       11141479
Bank Borrowings Overdrafts     6 17122 243  40 31331 57022 484
Corporation Tax Recoverable    2 512       
Creditors    69 65947 94427 6779 433204 24440 31384 428115 677
Future Minimum Lease Payments Under Non-cancellable Operating Leases      217 199169 198125 75869 98813 88413 884
Increase From Depreciation Charge For Year Property Plant Equipment     25 11124 07022 46320 35322 49331 30538 969
Net Current Assets Liabilities16 13518 624-5 76232 5021 671-31 969-53 334-57 177-54 769-10 929-45 88811 330
Number Shares Issued Fully Paid      100     
Other Creditors    69 65947 94427 6779 43357 48656 84452 85893 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 837      
Other Disposals Property Plant Equipment     11 500      
Other Taxation Social Security Payable    48 75947 18140 38745 34050 93658 84825 63974 227
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    346 406349 829372 324380 874386 872419 913547 380632 885
Provisions For Liabilities Balance Sheet Subtotal    30 40028 40028 20024 10021 40023 50041 70066 700
Total Assets Less Current Liabilities57 49669 30772 03098 138156 723111 23288 29270 53658 589112 977174 180277 934
Trade Creditors Trade Payables    78 90955 977105 471111 72695 82270 72086 750119 643
Trade Debtors Trade Receivables    98 20992 80490 38673 19091 722117 50359 506199 253
Creditors Due After One Year8 21428 80020 84413 12269 659       
Creditors Due Within One Year220 390208 284216 363176 167164 044       
Number Shares Allotted 222100       
Provisions For Liabilities Charges11 200  12 40030 400       
Share Capital Allotted Called Up Paid2222100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements