Company NameMTN Fluid Power Limited
DirectorBarry Martin
Company StatusActive
Company Number07887474
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Barry Martin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address2 Hawthorn Avenue
Hazel Grove
Stockport
Cheshire
SK7 5DZ
Secretary NameMrs Lisa Jayne Martin
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Hawthorn Avenue
Hazel Grove
Stockport
Cheshire
SK7 5DZ

Contact

Websitemtnfluidpower.co.uk

Location

Registered AddressUnit 3, Windmill Trading Estate Windmill Lane
Denton
Manchester
M34 3JN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Barry Martin
50.00%
Ordinary
1 at £1Lisa Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£104,857
Cash£73,123
Current Liabilities£149,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 October 2020Registered office address changed from Unit 2 Alpha Court Industrial Estate Windmill Lane Denton Manchester M34 3RB to Unit 3, Windmill Trading Estate Windmill Lane Denton Manchester M34 3JN on 6 October 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(4 pages)
1 January 2016Director's details changed for Mr Barry Martin on 20 December 2015 (2 pages)
1 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(4 pages)
1 January 2016Director's details changed for Mr Barry Martin on 20 December 2015 (2 pages)
1 January 2016Secretary's details changed for Mrs Lisa Jayne Martin on 20 December 2015 (1 page)
1 January 2016Secretary's details changed for Mrs Lisa Jayne Martin on 20 December 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)