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

Mtl Scaffolding Limited NEWCASTLE UPON TYNE


Mtl Scaffolding started in year 2002 as Private Limited Company with registration number 04410496. The Mtl Scaffolding company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Third Floor Citygate. Postal code: NE1 4JE.

At the moment there are 3 directors in the the company, namely Steven B., Eveline L. and Mark L.. In addition one secretary - Eveline L. - is with the firm. As of 25 April 2024, there were 2 ex secretaries - Karen L., Barbara C. and others listed below. There were no ex directors.

This company operates within the NE3 4RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1011692 . It is located at Chowdene Bank, Low Fell, Gateshead with a total of 5 cars. It has two locations in the UK.

Mtl Scaffolding Limited Address / Contact

Office Address Third Floor Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410496
Date of Incorporation Fri, 5th Apr 2002
Industry Scaffold erection
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Steven B.

Position: Director

Appointed: 01 May 2021

Eveline L.

Position: Director

Appointed: 01 May 2018

Eveline L.

Position: Secretary

Appointed: 01 June 2007

Mark L.

Position: Director

Appointed: 16 April 2002

Karen L.

Position: Secretary

Appointed: 01 March 2003

Resigned: 01 June 2007

Barbara C.

Position: Secretary

Appointed: 16 April 2002

Resigned: 01 February 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 09 April 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 09 April 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Steven B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Eveline L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Steven B.

Notified on 4 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 5 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Eveline L.

Notified on 5 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth191 60680 022
Balance Sheet
Debtors291 034178 584
Intangible Fixed Assets10 5009 000
Stocks Inventory7852 785
Tangible Fixed Assets254 441342 465
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve191 50679 922
Shareholder Funds191 60680 022
Other
Cash Bank13 55613 346
Creditors Due After One Year26 73515 011
Creditors Due Within One Year306 516400 324
Fixed Assets264 941351 465
Intangible Fixed Assets Aggregate Amortisation Impairment19 50021 000
Intangible Fixed Assets Amortisation Charged In Period 1 500
Intangible Fixed Assets Cost Or Valuation30 00030 000
Net Assets Liability Excluding Pension Asset Liability191 60680 022
Net Current Assets Liabilities-1 141-205 609
Number Shares Allotted100100
Par Value Share 1
Provisions For Liabilities Charges45 45950 823
Share Capital Allotted Called Up Paid-100-100
Tangible Fixed Assets Additions 143 931
Tangible Fixed Assets Cost Or Valuation438 145582 076
Tangible Fixed Assets Depreciation183 704239 611
Tangible Fixed Assets Depreciation Charged In Period 55 907
Total Assets Less Current Liabilities263 800145 856

Transport Operator Data

Chowdene Bank
Address Low Fell
City Gateshead
Post code NE9 6JD
Vehicles 3
Mtl Scaffolding Ltd
Address South Shore Road
City Gateshead
Post code NE8 3AE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 23rd, February 2023
Free Download (10 pages)

Company search

Advertisements