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

M:tech Education Services Limited GUILDFORD


M:tech Education Services started in year 2005 as Private Limited Company with registration number 05654088. The M:tech Education Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Guildford at Norfolk House Pannells Court. Postal code: GU1 4EU. Since 15th February 2006 M:tech Education Services Limited is no longer carrying the name Comdevsol Actuation.

At the moment there are 2 directors in the the firm, namely Khaled A. and Christopher P.. In addition one secretary - Khaled A. - is with the company. As of 30 April 2024, there was 1 ex secretary - Mark L.. There were no ex directors.

M:tech Education Services Limited Address / Contact

Office Address Norfolk House Pannells Court
Office Address2 2 Chertsey Street
Town Guildford
Post code GU1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05654088
Date of Incorporation Wed, 14th Dec 2005
Industry Primary education
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Khaled A.

Position: Secretary

Appointed: 20 February 2006

Khaled A.

Position: Director

Appointed: 20 February 2006

Christopher P.

Position: Director

Appointed: 20 February 2006

Mark L.

Position: Secretary

Appointed: 14 December 2005

Resigned: 20 February 2006

Atkins Wilson & Bell Llp

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 20 February 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Christopher P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Khaled A. This PSC owns 25-50% shares.

Christopher P.

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

Khaled A.

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

Company previous names

Comdevsol Actuation February 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth73 359121 742     
Balance Sheet
Cash Bank In Hand6 3148 678     
Cash Bank On Hand 8 6786 20422 0897 76114 614116 559
Current Assets13 46314 01034 26758 83082 67656 463150 567
Debtors7 1495 33228 06321 39165 39230 78630 800
Intangible Fixed Assets391 654382 345     
Net Assets Liabilities 121 742211 487284 468339 521298 543103 584
Net Assets Liabilities Including Pension Asset Liability73 359121 742     
Other Debtors 5 3328 1362 13529 39417 68110 346
Property Plant Equipment 25 79135 35146 12669 52976 87375 307
Tangible Fixed Assets30 33625 791     
Total Inventories   15 3509 52311 0633 208
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve73 357121 740     
Shareholder Funds73 359121 742     
Other
Amount Specific Advance Or Credit Directors    25 268  
Amount Specific Advance Or Credit Made In Period Directors    116 600  
Amount Specific Advance Or Credit Repaid In Period Directors    91 33225 268 
Accumulated Amortisation Impairment Intangible Assets 52 48978 016107 089139 537176 384216 900
Accumulated Depreciation Impairment Property Plant Equipment 42 94549 73959 58370 72589 942105 500
Average Number Employees During Period 282938465247
Bank Borrowings Overdrafts  998   183 389
Creditors 90 000185 094147 697135 53813 940183 389
Creditors Due After One Year233 58590 000     
Creditors Due Within One Year66 944151 398     
Fixed Assets421 990408 136428 052444 072470 497469 364463 564
Increase From Amortisation Charge For Year Intangible Assets  25 52729 07332 44836 84740 516
Increase From Depreciation Charge For Year Property Plant Equipment  6 7949 84411 14219 21716 906
Intangible Assets 382 345392 701397 946400 968392 491388 257
Intangible Assets Gross Cost 434 834470 717505 035540 505568 875605 157
Intangible Fixed Assets Aggregate Amortisation Impairment29 70252 489     
Intangible Fixed Assets Cost Or Valuation421 356434 834     
Net Current Assets Liabilities-53 481-137 388-150 827-88 867-52 862-77 011-100 186
Number Shares Allotted 2     
Other Creditors 90 00032 22816 09623 46436 307178 119
Other Taxation Social Security Payable 30 22160 61351 68073 79682 54549 616
Par Value Share 1     
Property Plant Equipment Gross Cost 68 73685 090105 709140 254166 815180 807
Provisions For Liabilities Balance Sheet Subtotal 59 00665 73870 73778 11479 87076 405
Provisions For Liabilities Charges61 56559 006     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation75 38768 736     
Tangible Fixed Assets Depreciation45 05142 945     
Total Additions Including From Business Combinations Intangible Assets  35 88334 31835 47028 37036 282
Total Additions Including From Business Combinations Property Plant Equipment  16 35420 61934 54526 56116 754
Total Assets Less Current Liabilities368 509270 748277 225355 205417 635392 353363 378
Trade Creditors Trade Payables 63 23691 25579 92138 27814 6228 407
Trade Debtors Trade Receivables  19 92719 25635 99813 10520 454
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 348
Disposals Property Plant Equipment      2 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 00011 000
Taxation Social Security Payable     13 940 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements