Company NameMMTL Capital Limited
DirectorDarren Peter McMurray
Company StatusActive - Proposal to Strike off
Company Number10953910
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 6 months ago)
Previous NameLofthus Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Darren Peter McMurray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Orion Trading Estate Tenax Road
Trafford Park
Manchester
Greater Manchester
M17 1JT

Location

Registered AddressUnit 5 Orion Trading Estate Tenax Road
Trafford Park
Manchester
Greater Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

4 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page)
3 May 2023Audit exemption subsidiary accounts made up to 30 December 2021 (10 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (39 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
19 July 2022Cessation of Sign Plus Limited as a person with significant control on 11 July 2022 (1 page)
19 July 2022Company name changed lofthus signs LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
(3 pages)
19 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
19 July 2022Notification of Stuart Miles Makin as a person with significant control on 11 July 2022 (2 pages)
4 November 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 March 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
19 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 April 2019Registration of charge 109539100001, created on 4 April 2019 (22 pages)
17 September 2018Notification of Sign Plus Limited as a person with significant control on 14 September 2017 (2 pages)
17 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
17 September 2018Cessation of Rymack Sign Solutions Limited as a person with significant control on 14 September 2017 (1 page)
18 June 2018Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
8 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-08
  • GBP 100
(31 pages)
8 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-08
  • GBP 100
(31 pages)