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

Mtq Estates Private Limited WEST DRAYTON


Mtq Estates Private Limited is a private limited company that can be found at 30 Spring Promenade, West Drayton UB7 9GL. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-11-07, this 6-year-old company is run by 1 director.
Director Syed R., appointed on 19 August 2022.
The company is officially classified as "management of real estate on a fee or contract basis" (SIC code: 68320), "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2022-12-28 and the due date for the next filing is 2024-01-11. Furthermore, the annual accounts were filed on 30 November 2021 and the next filing is due on 31 August 2023.

Mtq Estates Private Limited Address / Contact

Office Address 30 Spring Promenade
Town West Drayton
Post code UB7 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11052097
Date of Incorporation Tue, 7th Nov 2017
Industry Management of real estate on a fee or contract basis
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 7 years old
Account next due date Thu, 31st Aug 2023 (248 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Syed R.

Position: Director

Appointed: 19 August 2022

Siraj D.

Position: Director

Appointed: 16 February 2022

Resigned: 29 October 2022

Wasim H.

Position: Director

Appointed: 01 November 2021

Resigned: 13 April 2022

Waism H.

Position: Director

Appointed: 01 November 2021

Resigned: 01 November 2021

Syed R.

Position: Director

Appointed: 01 October 2020

Resigned: 15 December 2021

Qazi T.

Position: Director

Appointed: 05 April 2020

Resigned: 22 December 2020

Gulnaz B.

Position: Director

Appointed: 14 January 2020

Resigned: 01 October 2020

Qazi T.

Position: Director

Appointed: 07 November 2017

Resigned: 01 April 2020

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As we established, there is Syed R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Siraj D. This PSC owns 25-50% shares. The third one is Wasim H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Syed R.

Notified on 19 August 2022
Nature of control: 50,01-75% shares

Siraj D.

Notified on 15 February 2022
Ceased on 29 October 2022
Nature of control: 25-50% shares

Wasim H.

Notified on 1 December 2021
Ceased on 13 April 2022
Nature of control: 25-50% shares

Syed R.

Notified on 22 December 2020
Ceased on 1 December 2021
Nature of control: 75,01-100% shares

Qazi T.

Notified on 6 April 2020
Ceased on 22 December 2020
Nature of control: 75,01-100% shares

Gulnaz B.

Notified on 1 April 2020
Ceased on 5 April 2020
Nature of control: 75,01-100% shares

Qazi T.

Notified on 25 January 2018
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand574 9 49973 86373 382
Current Assets1 992101 82787 479116 318102 308
Net Assets Liabilities1 65886 24772 81248 30231 307
Property Plant Equipment1 586 7 0806 018 
Total Inventories1 418 77 97942 45528 926
Other
Accumulated Depreciation Impairment Property Plant Equipment267  1 0622 124
Creditors1 92024 43021 74750 00050 000
Dividends Paid   30 00022 000
Increase From Depreciation Charge For Year Property Plant Equipment267  1 0621 062
Net Current Assets Liabilities7277 39765 73292 28476 351
Number Shares Issued Fully Paid100  100100
Par Value Share1  11
Profit Loss1 558  5 4915 005
Property Plant Equipment Gross Cost1 853 7 0807 080 
Total Additions Including From Business Combinations Property Plant Equipment1 853    
Total Assets Less Current Liabilities1 65886 24772 81298 30281 307
Average Number Employees During Period222  
Called Up Share Capital Not Paid Not Expressed As Current Asset 8 8507 080  
Fixed Assets1 5868 850   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search