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

Mtv Auto Gb Limited HILLINGDON


Mtv Auto Gb started in year 2014 as Private Limited Company with registration number 09219256. The Mtv Auto Gb company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hillingdon at 1 Agincourt Villas. Postal code: UB10 0NX.

The company has one director. Ra T., appointed on 15 September 2014. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Thangaraj R.. There were no ex secretaries.

Mtv Auto Gb Limited Address / Contact

Office Address 1 Agincourt Villas
Office Address2 Uxbridge Road
Town Hillingdon
Post code UB10 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219256
Date of Incorporation Mon, 15th Sep 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ra T.

Position: Director

Appointed: 15 September 2014

Thangaraj R.

Position: Director

Appointed: 15 September 2014

Resigned: 07 February 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Ra T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ra T.

Notified on 6 April 2016
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 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4175 443      
Balance Sheet
Cash Bank On Hand 53105605  5019
Current Assets7 7135 29114 66031 43031 40844 26439 61433 322
Debtors7505 2389 65525 83031 40844 26439 56433 303
Net Assets Liabilities 5 44315 07016 96617 88218 05016 85216 538
Other Debtors 3259 655   39 56433 303
Property Plant Equipment 7 5206 0164 8133 8503 0802 4642 464
Total Inventories  4 9004 995    
Cash Bank In Hand3 41353      
Net Assets Liabilities Including Pension Asset Liability4175 443      
Stocks Inventory3 5500      
Tangible Fixed Assets4 4007 520      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3175 343      
Shareholder Funds4175 443      
Other
Total Fixed Assets Additions5 5005 000      
Total Fixed Assets Cost Or Valuation5 50010 500      
Total Fixed Assets Depreciation1 1002 980      
Total Fixed Assets Depreciation Charge In Period1 1001 880      
Accumulated Depreciation Impairment Property Plant Equipment 2 9804 4845 6876 6507 4208 0368 036
Average Number Employees During Period 11122  
Bank Borrowings Overdrafts    26501 7771 778
Corporation Tax Payable 1 2982 35645721939  
Creditors 7 3685 60619 27717 37629 29419 36714 971
Depreciation Rate Used For Property Plant Equipment  202020202020
Increase From Depreciation Charge For Year Property Plant Equipment  1 5041 203963770616 
Net Current Assets Liabilities-3 983-2 0779 05412 15314 03214 97020 24718 351
Other Creditors 6 0703 25013 82117 10929 16017 59013 148
Other Taxation Social Security Payable    2245 45
Property Plant Equipment Gross Cost  10 50010 50010 50010 50010 50010 500
Total Assets Less Current Liabilities4175 44315 07016 96617 88218 05022 71120 815
Trade Creditors Trade Payables   4 999    
Trade Debtors Trade Receivables 4 913 25 83031 40844 264  
Advances Credits Directors 5 4706 03911 72113 05616 3484 4091 198
Advances Credits Made In Period Directors 5 47011 5095 6821 3353 29211 939 
Creditors Due Within One Year Total Current Liabilities11 6967 368      
Fixed Assets4 4007 520      
Tangible Fixed Assets Additions5 5005 000      
Tangible Fixed Assets Cost Or Valuation5 50010 500      
Tangible Fixed Assets Depreciation1 1002 980      
Tangible Fixed Assets Depreciation Charge For Period1 1001 880      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
New director was appointed on 2024-02-12
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements