Mtmas Limited

DataGardener
live
Small

Mtmas Limited

01345820Private Limited With Share Capital

Marquis House Marquis Drive, Moira, Swadlincote, DE126EJ
Incorporated

23/12/1977

Company Age

48 years

Directors

5

Employees

31

SIC Code

46750

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mtmas Limited (01345820) is a private limited with share capital incorporated on 23/12/1977 (48 years old) and registered in swadlincote, DE126EJ. The company operates under SIC code 46750 - wholesale of chemical products.

Private Limited With Share Capital
SIC: 46750
Small
Incorporated 23/12/1977
DE126EJ
31 employees

Financial Overview

Total Assets

£4.83M

Liabilities

£3.55M

Net Assets

£1.29M

Est. Turnover

£9.86M

AI Estimated
Unreported
Cash

£67.8K

Key Metrics

31

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Move Registers To Sail Company With New Address
Category:Address
Date:19-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Memorandum Articles
Category:Incorporation
Date:10-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2020
Resolution
Category:Resolution
Date:31-07-2020
Memorandum Articles
Category:Incorporation
Date:31-07-2020
Capital Allotment Shares
Category:Capital
Date:20-07-2020
Capital Return Purchase Own Shares
Category:Capital
Date:01-06-2020
Resolution
Category:Resolution
Date:21-04-2020
Capital Cancellation Shares
Category:Capital
Date:06-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2020
Resolution
Category:Resolution
Date:11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:20-06-2018
Resolution
Category:Resolution
Date:28-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:06-03-2018
Memorandum Articles
Category:Incorporation
Date:01-03-2018
Resolution
Category:Resolution
Date:01-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Resolution
Category:Resolution
Date:18-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2018
Resolution
Category:Resolution
Date:06-12-2017
Change Of Name Notice
Category:Change Of Name
Date:06-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Resolution
Category:Resolution
Date:26-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2014
Change Sail Address Company
Category:Address
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months1
60 Months9

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

Marquis House, Marquis Drive, Moira, Swadlincote, DE126EJRegistered

Contact

01332291100
www.mtms.co.uk
Marquis House Marquis Drive, Moira, Swadlincote, DE126EJ