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

Mte Meter Test Equipment (UK) Limited CHESHIRE


Founded in 1961, Mte Meter Test Equipment (UK), classified under reg no. 00705102 is an active company. Currently registered at 4 Oval View, Woodley SK6 1JW, Cheshire the company has been in the business for 63 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2010-12-21 Mte Meter Test Equipment (UK) Limited is no longer carrying the name Edi Engineering Group.

There is a single director in the company at the moment - Stephen B., appointed on 11 March 2002. In addition, a secretary was appointed - Luca Z., appointed on 29 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mte Meter Test Equipment (UK) Limited Address / Contact

Office Address 4 Oval View, Woodley
Office Address2 Stockport
Town Cheshire
Post code SK6 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705102
Date of Incorporation Fri, 6th Oct 1961
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Luca Z.

Position: Secretary

Appointed: 29 April 2021

Stephen B.

Position: Director

Appointed: 11 March 2002

Hannes Z.

Position: Secretary

Appointed: 01 March 2003

Resigned: 29 April 2021

Paul M.

Position: Director

Appointed: 19 February 2001

Resigned: 23 March 2001

Karsten S.

Position: Director

Appointed: 07 April 2000

Resigned: 19 February 2001

Alan Y.

Position: Director

Appointed: 07 April 2000

Resigned: 31 January 2003

Juergen H.

Position: Director

Appointed: 07 April 2000

Resigned: 19 February 2001

Peter C.

Position: Director

Appointed: 24 February 1994

Resigned: 07 April 2000

Paul M.

Position: Secretary

Appointed: 22 February 1991

Resigned: 31 March 2003

Ronald S.

Position: Director

Appointed: 22 February 1991

Resigned: 07 April 2000

Andrew S.

Position: Director

Appointed: 22 February 1991

Resigned: 07 April 2000

Alan Y.

Position: Director

Appointed: 22 February 1991

Resigned: 07 April 2000

Charles M.

Position: Director

Appointed: 22 February 1991

Resigned: 07 April 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Thomas M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Edi Engineering Group December 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 34490 203
Current Assets159 125206 543
Debtors71 781116 340
Property Plant Equipment21 54020 767
Other
Accumulated Depreciation Impairment Property Plant Equipment47 49957 020
Amounts Owed By Related Parties30 130 
Amounts Owed To Group Undertakings 12 583
Average Number Employees During Period22
Creditors34 25267 778
Increase From Depreciation Charge For Year Property Plant Equipment 9 521
Net Current Assets Liabilities124 873138 765
Other Creditors5 00023 274
Other Taxation Social Security Payable25 62130 492
Property Plant Equipment Gross Cost69 03977 787
Total Additions Including From Business Combinations Property Plant Equipment 8 748
Total Assets Less Current Liabilities146 413159 532
Trade Creditors Trade Payables3 6311 429
Trade Debtors Trade Receivables41 651116 340

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements