Mt Mobile Truck And Trailer Repairs Ltd KIRKBY


Founded in 2016, Mt Mobile Truck And Trailer Repairs, classified under reg no. 10036450 is an active company. Currently registered at Unit 23 Faraday Road Britonwood Trading Estate L33 7UT, Kirkby the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Stephen C., appointed on 15 October 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Emily C. who worked with the the company until 9 May 2016.

Mt Mobile Truck And Trailer Repairs Ltd Address / Contact

Office Address Unit 23 Faraday Road Britonwood Trading Estate
Office Address2 Knowsley Industrial Park
Town Kirkby
Post code L33 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10036450
Date of Incorporation Wed, 2nd Mar 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Stephen C.

Position: Director

Appointed: 15 October 2022

Campbell Bradshaw Associates Ltd

Position: Corporate Director

Appointed: 03 April 2022

Resigned: 09 July 2022

Ellie C.

Position: Director

Appointed: 03 April 2022

Resigned: 15 October 2022

Stephen C.

Position: Director

Appointed: 01 April 2020

Resigned: 03 April 2022

Stephen C.

Position: Director

Appointed: 20 April 2018

Resigned: 15 February 2019

Emily C.

Position: Director

Appointed: 06 April 2016

Resigned: 01 April 2020

Emily C.

Position: Secretary

Appointed: 02 March 2016

Resigned: 09 May 2016

Stephen C.

Position: Director

Appointed: 02 March 2016

Resigned: 17 May 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Stephen C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ellie C. This PSC owns 25-50% shares. The third one is Stephen C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen C.

Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ellie C.

Notified on 16 April 2022
Ceased on 15 October 2022
Nature of control: 25-50% shares

Stephen C.

Notified on 1 April 2020
Ceased on 3 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily C.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 01940 695     
Balance Sheet
Current Assets14 68048 999113 96389 017167 149278 405208 733
Net Assets Liabilities 40 69594 71798 652142 109225 590183 321
Net Assets Liabilities Including Pension Asset Liability12 01940 695     
Reserves/Capital
Shareholder Funds12 01940 695     
Other
Average Number Employees During Period  45555
Creditors 62 61251 18125 26492 802110 90232 472
Fixed Assets11 95862 71584 59977 70499 24081 377120 110
Net Current Assets Liabilities61-13 61362 78263 75374 347167 503182 076
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 860     5 815
Provisions For Liabilities Balance Sheet Subtotal      50 000
Total Assets Less Current Liabilities12 01949 102147 381141 457173 587248 880302 186
Creditors Due After One Year 8 407     
Creditors Due Within One Year17 47962 612     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wednesday 13th December 2023 director's details were changed
filed on: 30th, December 2023
Free Download (2 pages)

Company search