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

Mtl Advanced Ltd DARWEN


Mtl Advanced started in year 2011 as Private Limited Company with registration number 07712250. The Mtl Advanced company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Darwen at Britannia House. Postal code: BB3 2RB. Since Monday 23rd February 2015 Mtl Advanced Ltd is no longer carrying the name Wec Cooling.

Currently there are 2 directors in the the company, namely Wayne T. and James H.. In addition one secretary - Andrew S. - is with the firm. As of 13 May 2024, there were 8 ex directors - Christopher M., Andrew R. and others listed below. There were no ex secretaries.

This company operates within the BB3 2RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1137816 . It is located at M T L Advanced Ltd, Grange Lane, Rotherham with a total of 1 cars.

Mtl Advanced Ltd Address / Contact

Office Address Britannia House
Office Address2 Junction Street
Town Darwen
Post code BB3 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07712250
Date of Incorporation Wed, 20th Jul 2011
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 04 June 2018

Wayne T.

Position: Director

Appointed: 23 May 2018

James H.

Position: Director

Appointed: 20 July 2011

Christopher M.

Position: Director

Appointed: 01 May 2018

Resigned: 23 May 2018

Andrew R.

Position: Director

Appointed: 01 May 2018

Resigned: 23 May 2018

Jamie S.

Position: Director

Appointed: 23 November 2016

Resigned: 01 May 2018

Karl S.

Position: Director

Appointed: 23 February 2015

Resigned: 01 May 2018

Darren B.

Position: Director

Appointed: 23 February 2015

Resigned: 30 April 2015

Howard K.

Position: Director

Appointed: 23 February 2015

Resigned: 01 May 2018

Wayne W.

Position: Director

Appointed: 23 February 2015

Resigned: 23 December 2020

Brian S.

Position: Director

Appointed: 20 July 2011

Resigned: 30 January 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Wec Group Holdings Limited from Darwen, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Burnhart Holdings Ltd that put Darwen, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wec Group Holdings Limited

Britannia House Junction Street, Darwen, Lancashire, BB3 2RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11324003
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burnhart Holdings Ltd

Britannia House Junction Street, Darwen, Lancashire, BB3 2RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08453574
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Wayne W.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wec Cooling February 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 430 6214 212 0813 662 6445 059 4874 574 069
Current Assets14 999 67714 359 58315 470 93719 402 09322 582 640
Debtors6 588 6526 902 9247 896 0277 120 72010 745 870
Net Assets Liabilities5 698 1536 887 2278 627 33110 100 85111 358 738
Other Debtors19 8522 29722 87353 877169 355
Property Plant Equipment3 126 2382 514 1852 058 9932 869 8642 379 875
Total Inventories3 980 4043 244 5783 912 2667 221 8867 262 701
Other
Audit Fees Expenses11 82411 74213 69714 04615 058
Accrued Liabilities Deferred Income1 001 3911 041 1241 854 7682 267 6053 580 423
Accumulated Depreciation Impairment Property Plant Equipment2 056 9513 006 6013 844 5454 621 0355 384 761
Additions Other Than Through Business Combinations Intangible Assets    69 832
Additions Other Than Through Business Combinations Property Plant Equipment 396 572382 7521 587 361382 737
Administrative Expenses2 008 5822 575 4772 977 7953 218 9114 779 624
Amounts Owed By Group Undertakings275 936594 83158 087154 75716 481
Amounts Owed To Group Undertakings4 700 0003 000 000358 3111 268 703302 922
Average Number Employees During Period284267249266280
Balances Amounts Owed To Related Parties  43 434134 226 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 039 9511 049 650710 3871 582 8941 207 113
Corporation Tax Payable165 864166 931216 105 97 596
Corporation Tax Recoverable   113 519 
Cost Sales26 206 64926 451 58722 489 62927 307 25634 853 775
Creditors5 411 7993 722 511457 2571 213 339897 207
Current Tax For Period329 392355 237445 329254 323839 873
Deferred Income   1 219 413 
Deferred Tax Asset Debtors13 04175 237124 574  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -39 3391 523
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-13 041-62 196-49 337270 2074 822
Depreciation Expense Property Plant Equipment664 254689 636498 681345 614496 945
Distribution Costs1 724 6761 650 5331 479 5291 487 4981 773 675
Dividends Paid1 184 871  1 000 0002 500 000
Dividends Paid On Shares Final1 184 871    
Dividends Paid On Shares Interim   1 000 0002 500 000
Finance Lease Liabilities Present Value Total711 799722 511457 2571 213 339897 207
Finance Lease Payments Owing Minimum Gross973 9291 055 691722 3841 566 4231 232 801
Fixed Assets   2 869 8642 449 707
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 155 6863 473 3962 816 6672 166 6671 516 667
Gain Loss On Disposals Property Plant Equipment26 1404 6414 200 22 500
Government Grant Income  694 689111 909 
Gross Profit Loss5 512 2445 902 0766 034 0237 555 19611 177 897
Increase Decrease In Current Tax From Adjustment For Prior Periods-157  4 8686 747
Increase From Depreciation Charge For Year Property Plant Equipment 1 001 666837 944776 490872 726
Intangible Assets    69 832
Intangible Assets Gross Cost    69 832
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 34821 88818 65817 87349 256
Interest Income On Bank Deposits 173   
Interest Paid To Group Undertakings135 862172 23687 262  
Interest Payable Similar Charges Finance Costs149 726194 124105 92017 87349 256
Net Current Assets Liabilities7 983 7148 095 5537 025 5958 550 6209 918 877
Operating Profit Loss1 778 9861 676 0662 242 0162 981 4524 660 108
Other Creditors   183 295147 850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 016  109 000
Other Disposals Property Plant Equipment 59 000  109 000
Other Interest Receivable Similar Income Finance Income 173   
Other Operating Income Format1  694 689132 66535 510
Other Taxation Social Security Payable791 397452 4211 218 106703 1541 296 300
Payments To Related Parties  370 678674 316 
Pension Other Post-employment Benefit Costs Other Pension Costs397 508499 704195 723204 917229 084
Prepayments Accrued Income204 968203 907200 415226 825281 227
Profit Loss1 313 0661 189 0741 740 1042 473 5203 757 887
Profit Loss On Ordinary Activities Before Tax1 629 2601 482 1152 136 0962 963 5794 610 852
Property Plant Equipment Gross Cost5 183 2145 520 7865 903 5387 490 8997 764 636
Raw Materials Consumables1 725 3651 242 8452 021 0843 645 1813 755 633
Social Security Costs781 282742 250602 759790 621952 146
Staff Costs Employee Benefits Expense9 341 6589 085 0058 468 8279 740 92711 041 659
Taxation Including Deferred Taxation Balance Sheet Subtotal   106 294112 639
Tax Decrease Increase From Effect Revenue Exempt From Taxation   27 075 
Tax Expense Credit Applicable Tax Rate309 559281 602405 858563 080876 062
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -40 248  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -3 852-6 747
Tax Increase Decrease From Effect Capital Allowances Depreciation2 2672 2842 161-73 393-26 049
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings8167 317-8 85125 5101 523
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 7091 83837 0729211 429
Tax Tax Credit On Profit Or Loss On Ordinary Activities316 194293 041395 992490 059852 965
Total Assets Less Current Liabilities11 109 95210 609 7389 084 58811 420 48412 368 584
Total Current Tax Expense Credit329 235355 237445 329259 191846 620
Total Deferred Tax Expense Credit  -49 337230 8686 345
Total Operating Lease Payments650 000650 000650 000650 000650 000
Trade Creditors Trade Payables4 412 0053 693 0644 532 9254 856 2196 903 078
Trade Debtors Trade Receivables6 074 8556 026 6527 490 0786 571 74210 278 807
Turnover Revenue31 718 89332 353 66328 523 65234 862 45246 031 672
Wages Salaries8 162 8687 843 0517 372 0808 745 3899 860 429
Work In Progress2 255 0392 001 7331 891 1823 576 7053 507 068
Company Contributions To Defined Benefit Plans Directors11 736    
Director Remuneration Benefits Including Payments To Third Parties98 525    

Transport Operator Data

M T L Advanced Ltd
Address Grange Lane , Brinsworth
City Rotherham
Post code S60 5AE
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (25 pages)

Company search

Advertisements