Multitech Site Services Limited GT DUNMOW


Founded in 1998, Multitech Site Services, classified under reg no. 03595923 is an active company. Currently registered at Multitech House CM6 1XJ, Gt Dunmow the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Dale T., Bengt L. and Erik H. and others. Of them, David R. has been with the company the longest, being appointed on 5 April 2015 and Dale T. has been with the company for the least time - from 4 August 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Samantha S. who worked with the the firm until 20 April 2009.

Multitech Site Services Limited Address / Contact

Office Address Multitech House
Office Address2 Flitch Industrial Estate
Town Gt Dunmow
Post code CM6 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595923
Date of Incorporation Thu, 9th Jul 1998
Industry Electrical installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Dale T.

Position: Director

Appointed: 04 August 2021

Bengt L.

Position: Director

Appointed: 19 February 2021

Erik H.

Position: Director

Appointed: 19 February 2021

Jakob H.

Position: Director

Appointed: 31 January 2018

Fredrik N.

Position: Director

Appointed: 31 January 2018

David R.

Position: Director

Appointed: 05 April 2015

Bernadine F.

Position: Director

Appointed: 12 July 2021

Resigned: 25 February 2022

Fredrik S.

Position: Director

Appointed: 31 January 2018

Resigned: 18 March 2019

Carl Å.

Position: Director

Appointed: 31 January 2018

Resigned: 18 March 2019

Neil M.

Position: Director

Appointed: 01 January 2007

Resigned: 23 February 2009

Samantha S.

Position: Secretary

Appointed: 20 July 1998

Resigned: 20 April 2009

Samantha S.

Position: Director

Appointed: 20 July 1998

Resigned: 12 July 2021

Guy S.

Position: Director

Appointed: 20 July 1998

Resigned: 12 July 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Resigned: 20 July 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 July 1998

Resigned: 20 July 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 20 July 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Multitech Site Holdings Limited from Great Dunmow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Multitech Site Holdings Limited

Multitech House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08949049
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 2017-10-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 441 380745 3041 223 414
Current Assets6 526 0227 402 8248 790 516
Debtors4 914 6426 474 5397 413 522
Net Assets Liabilities6 084 9807 066 1098 471 880
Other Debtors13 8253 3063 306
Property Plant Equipment1 528 677960 6471 123 655
Total Inventories170 000182 981153 580
Other
Audit Fees Expenses10 7006 2258 500
Accrued Liabilities Deferred Income130 18682 573119 211
Accumulated Depreciation Impairment Property Plant Equipment1 412 4441 449 2751 841 546
Additions Other Than Through Business Combinations Property Plant Equipment 740 433635 944
Administrative Expenses3 621 5364 994 9323 872 509
Amounts Owed By Group Undertakings1 956 2003 964 3944 977 334
Average Number Employees During Period125123117
Bank Borrowings99 461  
Bank Borrowings Overdrafts67 673  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment269 505403 502337 234
Corporation Tax Payable487 504110 999185 014
Cost Sales4 828 6734 894 3204 339 329
Creditors81 841110 90142 361
Current Tax For Period489 836367 524330 274
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-38 685-27 295 
Depreciation Expense Property Plant Equipment198 071402 704451 513
Finance Lease Liabilities Present Value Total85 208205 911154 850
Finance Lease Payments Owing Minimum Gross90 318219 672168 397
Further Item Tax Increase Decrease Component Adjusting Items-14 478-27 6541 289
Future Finance Charges On Finance Leases5 11013 76113 547
Future Minimum Lease Payments Under Non-cancellable Operating Leases 340 596237 909
Gain Loss On Disposals Property Plant Equipment846145 5451 159
Gross Profit Loss6 068 9606 325 2125 593 101
Increase From Depreciation Charge For Year Property Plant Equipment 402 704451 513
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 325663 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 35711 7767 729
Interest Income On Bank Deposits3 4243 5172 228
Interest Payable Similar Charges Finance Costs13 68212 4397 729
Net Current Assets Liabilities4 740 6856 291 6097 465 832
Number Shares Issued Fully Paid 185 102 
Operating Profit Loss2 447 4241 330 2801 741 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 365 87359 242
Other Disposals Property Plant Equipment 1 271 63280 665
Other Interest Receivable Similar Income Finance Income3 4243 5172 228
Other Operating Income Format1  20 954
Other Taxation Social Security Payable357 095257 953288 014
Par Value Share 1 
Pension Other Post-employment Benefit Costs Other Pension Costs46 44567 915118 544
Prepayments Accrued Income114 833117 659108 673
Profit Loss1 986 015981 1291 405 771
Profit Loss On Ordinary Activities Before Tax2 437 1661 321 3581 736 045
Property Plant Equipment Gross Cost2 941 1212 409 9222 965 201
Provisions For Liabilities Balance Sheet Subtotal102 54175 24675 246
Raw Materials Consumables170 000182 981153 580
Social Security Costs464 569461 283405 967
Taxation Including Deferred Taxation Balance Sheet Subtotal102 54175 24675 246
Tax Expense Credit Applicable Tax Rate 251 058329 849
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-12 619  
Tax Tax Credit On Profit Or Loss On Ordinary Activities451 151340 229330 274
Total Assets Less Current Liabilities6 269 3627 252 2568 589 487
Total Borrowings67 673  
Total Operating Lease Payments29 07097 14786 088
Trade Creditors Trade Payables707 724564 680619 956
Trade Debtors Trade Receivables2 829 7842 389 1802 324 209
Turnover Revenue10 897 63311 219 5329 932 430
Company Contributions To Defined Benefit Plans Directors13 8356 1956 207
Director Remuneration Benefits Including Payments To Third Parties 1 130 187286 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, August 2023
Free Download (27 pages)

Company search

Advertisements