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

M.t.m. Products (industrial Screen Process Printers) Limited CHESTERFIELD


M.t.m. Products (industrial Screen Process Printers) started in year 1976 as Private Limited Company with registration number 01287490. The M.t.m. Products (industrial Screen Process Printers) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Chesterfield at Foxwood Road. Postal code: S41 9RF.

The firm has 3 directors, namely Mark N., David K. and Andrew K.. Of them, David K., Andrew K. have been with the company the longest, being appointed on 22 November 1991 and Mark N. has been with the company for the least time - from 1 January 2023. As of 30 April 2024, there were 2 ex directors - Ian G., Anthony J. and others listed below. There were no ex secretaries.

M.t.m. Products (industrial Screen Process Printers) Limited Address / Contact

Office Address Foxwood Road
Office Address2 Sheepbridge
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287490
Date of Incorporation Tue, 23rd Nov 1976
Industry Printing n.e.c.
End of financial Year 31st May
Company age 48 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Andrew K.

Position: Secretary

Resigned:

Mark N.

Position: Director

Appointed: 01 January 2023

David K.

Position: Director

Appointed: 22 November 1991

Andrew K.

Position: Director

Appointed: 22 November 1991

Ian G.

Position: Director

Appointed: 03 June 1996

Resigned: 31 January 2023

Anthony J.

Position: Director

Appointed: 22 November 1991

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Andrew K. The abovementioned PSC and has 75,01-100% shares.

Andrew K.

Notified on 22 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand24 88520 490
Current Assets1 462 9561 267 567
Debtors822 143660 173
Net Assets Liabilities1 378 9571 386 954
Other Debtors183 297139 979
Property Plant Equipment574 131494 514
Total Inventories615 928586 904
Other
Accumulated Depreciation Impairment Property Plant Equipment1 581 0011 701 242
Additions Other Than Through Business Combinations Property Plant Equipment 46 512
Average Number Employees During Period 9
Bank Borrowings Overdrafts147 521 
Corporation Tax Recoverable30 00014 637
Creditors13 5955 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases243 570235 587
Increase From Depreciation Charge For Year Property Plant Equipment 126 130
Net Current Assets Liabilities879 221949 239
Other Creditors13 5955 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 889
Other Disposals Property Plant Equipment 5 889
Other Taxation Social Security Payable62 01474 820
Property Plant Equipment Gross Cost2 155 1332 195 756
Provisions For Liabilities Balance Sheet Subtotal60 80051 200
Total Assets Less Current Liabilities1 453 3521 443 753
Trade Creditors Trade Payables292 890178 637
Trade Debtors Trade Receivables608 846505 557

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st May 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements