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

Mth Electrical Contractors Limited RHYL


Founded in 2004, Mth Electrical Contractors, classified under reg no. 05024670 is an active company. Currently registered at 14 Oaklea,kinmel Bay LL18 5HZ, Rhyl the company has been in the business for twenty years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely James H. and Martin H.. In addition one secretary - Angela H. - is with the company. Currenlty, the firm lists one former director, whose name is Michael H. and who left the the firm on 4 October 2017. In addition, there is one former secretary - Brenda H. who worked with the the firm until 20 October 2011.

Mth Electrical Contractors Limited Address / Contact

Office Address 14 Oaklea,kinmel Bay
Town Rhyl
Post code LL18 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024670
Date of Incorporation Fri, 23rd Jan 2004
Industry Transmission of electricity
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

James H.

Position: Director

Appointed: 01 November 2016

Angela H.

Position: Secretary

Appointed: 20 October 2011

Martin H.

Position: Director

Appointed: 23 January 2004

Christine A.

Position: Nominee Director

Appointed: 23 January 2004

Resigned: 23 January 2004

Michael H.

Position: Director

Appointed: 23 January 2004

Resigned: 04 October 2017

Brenda H.

Position: Secretary

Appointed: 23 January 2004

Resigned: 20 October 2011

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 23 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Martin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin H.

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

Michael H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 2347 41528 211       
Balance Sheet
Cash Bank On Hand  34 77443 83546 63463 16262 79483 23592 448130 581
Current Assets15 00424 03239 47449 54449 77865 95963 16891 79296 966136 574
Debtors4 9123644 4805 4592 9842 5711488 3824 1435 743
Net Assets Liabilities   36 96336 77746 38153 89472 22877 534101 708
Property Plant Equipment  9 6607 6597 2736 41514 08210 5608 229 
Total Inventories  220250160226226175375250
Cash Bank In Hand9 84223 41834 774       
Other Debtors         779
Stocks Inventory250250220       
Tangible Fixed Assets5 0903 3159 660       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 1347 31528 111       
Shareholder Funds1 2347 41528 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 4357 8879 93911 84410 30413 82612 80414 861
Additions Other Than Through Business Combinations Property Plant Equipment      15 784 478 
Average Number Employees During Period   3333333
Creditors  20 92320 24019 03424 89120 68026 77926 09739 865
Further Item Creditors Component Total Creditors     15 27319 102   
Increase From Depreciation Charge For Year Property Plant Equipment   2 4522 0521 9054 3793 5222 6792 057
Net Current Assets Liabilities-3 8564 10018 55129 30430 74441 06842 48865 01370 86996 709
Other Creditors  14 89311 98815 18115 27419 76519 47023 02130 076
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     7 3939157 309  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 919 3 701 
Other Disposals Property Plant Equipment      9 657 3 831 
Other Taxation Social Security Payable  4 7725 7622 9807 393 7 3091 5476 701
Property Plant Equipment Gross Cost  15 09515 54617 21218 25924 38624 38621 033 
Provisions For Liabilities Balance Sheet Subtotal    1 2401 1022 6763 3451 5641 173
Total Assets Less Current Liabilities1 2347 41528 21136 96338 01747 48356 57075 57379 098102 881
Trade Creditors Trade Payables  1 2582 4908732 224663 1 5293 088
Trade Debtors Trade Receivables  4 4805 4592 9842 5711488 3824 1434 964
Additional Provisions Increase From New Provisions Recognised     -138    
Creditors Due Within One Year18 86019 93220 923       
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100    
Par Value Share 11 11    
Provisions    1 2401 102    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  9 657       
Tangible Fixed Assets Cost Or Valuation16 0469 43315 095       
Tangible Fixed Assets Depreciation10 9566 1185 435       
Tangible Fixed Assets Depreciation Charged In Period 1 1131 627       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 9512 310       
Tangible Fixed Assets Disposals 6 6133 995       
Total Additions Including From Business Combinations Property Plant Equipment   4511 6661 047    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements