Mt Transport (UK) Limited KIDDERMINSTER


Mt Transport (UK) started in year 2005 as Private Limited Company with registration number 05424609. The Mt Transport (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kidderminster at 91 Walter Nash Road East. Postal code: DY11 7EE.

There is a single director in the firm at the moment - Benjamin M., appointed on 23 September 2007. In addition, a secretary was appointed - Laura M., appointed on 24 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WV14 8JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1047036 . It is located at The Pitch, Budden Road, Bilston with a total of 32 carsand 32 trailers. It has two locations in the UK.

Mt Transport (UK) Limited Address / Contact

Office Address 91 Walter Nash Road East
Town Kidderminster
Post code DY11 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424609
Date of Incorporation Thu, 14th Apr 2005
Industry Freight transport by road
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Laura M.

Position: Secretary

Appointed: 24 March 2016

Benjamin M.

Position: Director

Appointed: 23 September 2007

Charles F.

Position: Director

Appointed: 15 July 2008

Resigned: 24 March 2016

Charles F.

Position: Secretary

Appointed: 26 September 2007

Resigned: 24 March 2016

Tracy H.

Position: Secretary

Appointed: 15 February 2007

Resigned: 02 October 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 14 April 2005

Resigned: 14 April 2005

Charles F.

Position: Secretary

Appointed: 14 April 2005

Resigned: 15 February 2007

Mark H.

Position: Director

Appointed: 14 April 2005

Resigned: 01 October 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2005

Resigned: 14 April 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Benjamin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benjamin M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth298 735399 786426 687725 137852 557       
Balance Sheet
Cash Bank On Hand    53 460105 55786 007 17 3619 522181 249157 519
Current Assets233 095420 592260 413369 422374 467420 954147 766570 930428 650789 8241 120 237767 249
Debtors232 842420 592231 457281 606321 007315 39761 759570 930411 289780 302938 988609 730
Net Assets Liabilities    852 5571 070 0681 330 5251 423 7941 517 6671 745 9122 053 3762 161 816
Other Debtors    123 84497 4443 44467 908    
Property Plant Equipment    1 442 2591 743 9551 814 5521 540 1091 773 2331 651 8721 551 8812 160 211
Cash Bank In Hand253 28 95687 81653 460       
Tangible Fixed Assets357 323594 259791 9671 151 6181 442 258       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve298 635399 686426 587725 037852 457       
Shareholder Funds298 735399 786426 687725 137852 557       
Other
Accrued Liabilities Deferred Income    3 1614 5214 62616 5115 6305 7156 46233 342
Accumulated Depreciation Impairment Property Plant Equipment    508 097694 638594 921732 834722 236595 045838 416993 511
Additions Other Than Through Business Combinations Property Plant Equipment     942 2391 202 915391 6501 059 560816 600514 6601 405 405
Average Number Employees During Period        14101011
Bank Borrowings Overdrafts       13 235    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    980 3921 161 925      
Corporation Tax Payable     11 962      
Creditors    301 551348 350116 54237 10052 96885 46333 458120 121
Finance Lease Liabilities Present Value Total    301 551348 350116 54237 10052 96885 46333 458120 121
Increase From Depreciation Charge For Year Property Plant Equipment     317 128305 988344 070264 551279 381356 953363 707
Net Current Assets Liabilities45 09442 309-90 433-18 492-115 340-102 312-136 165153 19986 239484 964821 919540 364
Number Shares Issued Fully Paid     100100100100   
Other Creditors    36 07096520 5897106 7155 7301 3002 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     130 587405 703206 157275 149406 572113 582208 612
Other Disposals Property Plant Equipment     454 0001 232 035528 180837 0341 065 152371 280641 980
Other Taxation Social Security Payable    91 987117 05982 600158 86277 643117 412116 00626 938
Par Value Share 11111111   
Prepayments Accrued Income    9 25110 53613 68112 3519 2715 8134 2158 244
Property Plant Equipment Gross Cost    1 950 3542 438 5932 409 4732 272 9432 495 4692 246 9172 390 2973 153 722
Provisions For Liabilities Balance Sheet Subtotal    172 810223 225231 320232 414288 837305 461286 966418 638
Taxation Including Deferred Taxation Balance Sheet Subtotal    172 810223 225231 320232 414288 837305 461286 966418 638
Total Assets Less Current Liabilities402 417636 568701 5341 133 1261 326 9181 641 6431 678 3871 693 3081 859 4722 136 8362 373 8002 700 575
Trade Creditors Trade Payables    50 882126 85752 55785 503131 64686 010122 621101 016
Trade Debtors Trade Receivables    187 912207 41744 634490 671204 739160 884214 460197 709
Creditors Due After One Year72 906178 165209 504268 034301 551       
Creditors Due Within One Year188 001378 283350 846387 914489 807       
Net Assets Liability Excluding Pension Asset Liability298 735399 786426 687725 137        
Number Shares Allotted 100100100100       
Number Shares Authorised 100          
Provisions For Liabilities Charges30 77658 61765 343139 955172 810       
Share Capital Allotted Called Up Paid100100100100100       
Share Capital Authorised100100          

Transport Operator Data

The Pitch
Address Budden Road , Coseley
City Bilston
Post code WV14 8JN
Vehicles 16
Trailers 16
Transport Village
Address Stallings Lane
City Kingswinford
Post code DY6 7LP
Vehicles 16
Trailers 16

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements