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

Mtex Trading Limited MANCHESTER


Founded in 2016, Mtex Trading, classified under reg no. 10209502 is an active company. Currently registered at 16 Finchwood Road M22 4UW, Manchester the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Yasser M., appointed on 26 December 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Mohamad C., Yasser M. and others listed below. There were no ex secretaries.

Mtex Trading Limited Address / Contact

Office Address 16 Finchwood Road
Town Manchester
Post code M22 4UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10209502
Date of Incorporation Wed, 1st Jun 2016
Industry Wholesale of textiles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Yasser M.

Position: Director

Appointed: 26 December 2017

Mohamad C.

Position: Director

Appointed: 01 September 2017

Resigned: 26 December 2017

Yasser M.

Position: Director

Appointed: 01 June 2016

Resigned: 02 September 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Yasser M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Mohamad C. This PSC owns 75,01-100% shares. The third one is Yasser M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Yasser M.

Notified on 26 December 2017
Nature of control: 75,01-100% shares

Mohamad C.

Notified on 1 May 2017
Ceased on 26 December 2017
Nature of control: 75,01-100% shares

Yasser M.

Notified on 1 June 2016
Ceased on 31 August 2017
Nature of control: significiant influence or 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 2017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  335 05222 40818 572
Current Assets  18 48039 49825 66759 644
Debtors  5 4854 4463 25941 072
Net Assets Liabilities-1 815-1 34517517 95725 99030 830
Property Plant Equipment  2961391818
Total Inventories  12 992   
Other
Version Production Software   111
Accumulated Depreciation Impairment Property Plant Equipment  314471628628
Average Number Employees During Period  1111
Creditors-1 815-1 815-18 60121 68034128 796
Fixed Assets  2961391818
Increase From Depreciation Charge For Year Property Plant Equipment   157157 
Net Current Assets Liabilities-1 815-1 798-12117 81826 00830 848
Number Shares Allotted   111
Property Plant Equipment Gross Cost  610610610610
Total Assets Less Current Liabilities-1 815-1 34517517 95725 99030 830

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 3, 2024
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements