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

Mtd Holdings Limited HEYWOOD


Founded in 2004, Mtd Holdings, classified under reg no. 05259040 is an active company. Currently registered at Unit 2 Birch Industrial Estate OL10 2SX, Heywood the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Malcolm M., Neville J.. Of them, Neville J. has been with the company the longest, being appointed on 1 August 2022 and Malcolm M. has been with the company for the least time - from 17 July 2023. 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 - Steven O. who worked with the the firm until 4 October 2021.

Mtd Holdings Limited Address / Contact

Office Address Unit 2 Birch Industrial Estate
Office Address2 Whittle Lane
Town Heywood
Post code OL10 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05259040
Date of Incorporation Thu, 14th Oct 2004
Industry Activities of head offices
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Malcolm M.

Position: Director

Appointed: 17 July 2023

Neville J.

Position: Director

Appointed: 01 August 2022

Robert B.

Position: Director

Appointed: 01 August 2022

Resigned: 17 July 2023

Steven O.

Position: Secretary

Appointed: 18 October 2004

Resigned: 04 October 2021

Mark T.

Position: Director

Appointed: 18 October 2004

Resigned: 17 July 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2004

Resigned: 18 October 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 October 2004

Resigned: 18 October 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Bqt Solutions (Sea) Pte Limited from 17-01 Chinatown Point, Singapore. This PSC is categorised as "a private limited company (pte ltd)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bqt Solutions (Sea) Pte Limited

133 New Bridge Road, 17-01 Chinatown Point, 059413, Singapore

Legal authority Singapore Companies Act
Legal form Private Limited Company (Pte Ltd)
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority (Acra)
Registration number 200806513d
Notified on 1 August 2022
Ceased on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 30 September 2016
Ceased on 1 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-07-31
Balance Sheet
Cash Bank On Hand 393393393393   
Current Assets 16 717310 621287 842238 732245 817  
Debtors 16 324310 228287 449238 339245 817233 183229 451
Other Debtors1 0616907313505 35020 19714 84214 842
Other
Amounts Owed By Directors 15 634309 497287 099232 989225 620218 341214 609
Amounts Owed To Group Undertakings 882 3101 176 5811 121 9921 023 4871 082 8321 090 4231 104 691
Comprehensive Income Expense 279 336233 996     
Corporation Tax Payable    14 84214 842  
Creditors 906 6781 200 5611 177 2781 129 8771 135 0001 108 4421 104 691
Dividends Paid 286 464233 975     
Further Item Creditors Component Total Creditors  23 62523 62523 62523 625  
Income Expense Recognised Directly In Equity -286 464-233 975     
Investments  926 464926 464926 464926 464926 464926 464
Investments Fixed Assets 926 464926 464926 464926 464926 464926 464926 464
Investments In Group Undertakings  926 464926 464926 464926 464926 464926 464
Net Current Assets Liabilities -889 961-889 940-889 436-891 145-889 183-875 259-875 240
Number Shares Issued But Not Fully Paid      16 24516 245
Number Shares Issued Fully Paid 23 62523 62523 62523 62523 6254 3754 375
Other Creditors 74335531 66167 92313 70118 019 
Par Value Share11111111
Profit Loss 279 336233 996     
Redeemable Preference Shares Liability 23 62523 625     
Total Assets Less Current Liabilities 36 50336 52437 02835 31937 28151 20551 224
Capital Redemption Reserve17 50017 500      
Cash Bank393393      
Creditors Due After One Year853 135       
Creditors Due Within One Year31 152883 053      
Number Shares Allotted80 12040 745      
Other Creditors Due Within One Year        
Percentage Subsidiary Held 100      
Redeemable Preference Shares63 00023 625      
Share Capital Allotted Called Up Paid-63 000-23 625      
Value Shares Allotted80 12040 745      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 31st, July 2023
Free Download (1 page)

Company search

Advertisements