Mts Supply Chain Services Ltd READING


Founded in 2013, Mts Supply Chain Services, classified under reg no. 08645904 is an active company. Currently registered at Chiltern Chambers St. Peters Avenue RG4 7DH, Reading the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Karl S. and John M.. In addition one secretary - Karl S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mts Supply Chain Services Ltd Address / Contact

Office Address Chiltern Chambers St. Peters Avenue
Office Address2 Caversham
Town Reading
Post code RG4 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645904
Date of Incorporation Mon, 12th Aug 2013
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Karl S.

Position: Director

Appointed: 10 March 2020

John M.

Position: Director

Appointed: 10 March 2020

Karl S.

Position: Secretary

Appointed: 10 March 2020

Alan F.

Position: Secretary

Appointed: 25 May 2018

Resigned: 10 March 2020

Alan F.

Position: Director

Appointed: 12 December 2017

Resigned: 10 March 2020

Steven M.

Position: Director

Appointed: 12 December 2017

Resigned: 07 February 2020

Ethel S.

Position: Secretary

Appointed: 25 June 2015

Resigned: 25 May 2018

David N.

Position: Director

Appointed: 09 April 2015

Resigned: 01 October 2017

Michael H.

Position: Director

Appointed: 09 April 2015

Resigned: 04 June 2015

George P.

Position: Director

Appointed: 12 August 2013

Resigned: 20 September 2019

Andrea P.

Position: Director

Appointed: 12 August 2013

Resigned: 21 December 2018

George P.

Position: Secretary

Appointed: 12 August 2013

Resigned: 20 September 2019

Chris L.

Position: Director

Appointed: 12 August 2013

Resigned: 21 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Blackhawk Industrial Distribution, Inc from Ok, United States. This PSC is classified as "a llc", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Now Inc that put Houston, United States as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blackhawk Industrial Distribution, Inc

1501 Southwest Expressway Drive, Broken Arrow, Ok, PO Box 74012, United States

Legal authority United States Law
Legal form Llc
Country registered United States
Place registered United States
Registration number N/A
Notified on 28 August 2020
Nature of control: significiant influence or control

Now Inc

7402 North Elridge Parkway, Houston, Texas, TX 77041, United States

Legal authority State Of Texas
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 46-4191184
Notified on 12 August 2017
Ceased on 28 August 2020
Nature of 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 2014-12-312015-12-312016-12-312017-12-31
Net Worth16 24981 946  
Balance Sheet
Cash Bank In Hand138 958435 741  
Cash Bank On Hand 435 741112 490164 381
Current Assets968 8051 090 1091 062 5811 075 260
Debtors521 376320 568574 358438 602
Net Assets Liabilities 922 086917 328920 991
Net Assets Liabilities Including Pension Asset Liability16 24981 946  
Other Debtors  2 7462 104
Property Plant Equipment 60 86731 914104
Stocks Inventory308 471333 800  
Tangible Fixed Assets24 60160 867  
Total Inventories 333 800375 733472 277
Reserves/Capital
Called Up Share Capital7 5007 500  
Profit Loss Account Reserve8 74974 446  
Shareholder Funds16 24981 946  
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 57548 47380 283
Amounts Owed By Group Undertakings  16 02014 520
Amounts Owed To Group Undertakings 29 253  
Average Number Employees During Period  812
Creditors 220 073172 332154 373
Creditors Due Within One Year975 8851 060 213  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 281 
Disposals Property Plant Equipment  20 469 
Increase From Depreciation Charge For Year Property Plant Equipment  35 17931 810
Net Current Assets Liabilities-7 08029 896890 249920 887
Number Shares Allotted7 5007 500  
Number Shares Issued Fully Paid  7 5007 500
Other Creditors 33 76939 18915 652
Other Taxation Social Security Payable 8 8358 16410 867
Par Value Share1111
Property Plant Equipment Gross Cost 86 44280 387 
Provisions For Liabilities Balance Sheet Subtotal 8 8174 835 
Provisions For Liabilities Charges1 2728 817  
Share Capital Allotted Called Up Paid7 5007 500  
Tangible Fixed Assets Additions30 93555 507  
Tangible Fixed Assets Cost Or Valuation30 93586 442  
Tangible Fixed Assets Depreciation6 33425 575  
Tangible Fixed Assets Depreciation Charged In Period6 33419 241  
Total Additions Including From Business Combinations Property Plant Equipment  14 414 
Total Assets Less Current Liabilities17 521930 903922 163920 991
Trade Creditors Trade Payables 148 216124 979127 854
Trade Debtors Trade Receivables 320 568555 592421 978

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements