Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.R.T. (U.K.) LIMITED
Company Information for

M.R.T. (U.K.) LIMITED

FLAT 3 24 LENNOX GARDENS, LONDON, SW1X 0DQ,
Company Registration Number
01839478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.r.t. (u.k.) Ltd
M.R.T. (U.K.) LIMITED was founded on 1984-08-09 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". M.r.t. (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.R.T. (U.K.) LIMITED
 
Legal Registered Office
FLAT 3 24 LENNOX GARDENS
LONDON
SW1X 0DQ
Other companies in SW1X
 
Filing Information
Company Number 01839478
Company ID Number 01839478
Date formed 1984-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-05 09:38:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.R.T. (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2008-01-23
THOMAS NOEL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BURROWS
Company Secretary 2006-12-08 2008-01-23
THOMAS NOEL
Company Secretary 1995-07-26 2006-12-08
ANDREW SUTHERLAND ROWE
Director 1995-01-12 2006-12-08
MAXINE CLAIRE WISEMAN
Company Secretary 1994-07-25 1995-07-26
CLARE PURVIS
Company Secretary 1993-04-27 1994-07-25
THOMAS NOEL
Company Secretary 1991-12-31 1993-04-01
WILLIAM HENRY CLEGG
Director 1991-12-31 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
THOMAS NOEL RETREAT INNS LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
THOMAS NOEL RUTLAND ECO LODGES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-11-05
THOMAS NOEL BARNSDALE RETREATS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-06-10
THOMAS NOEL RATIO FINANCIAL MANAGEMENT LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2013-11-05
THOMAS NOEL RUTLAND RETREATS LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active - Proposal to Strike off
THOMAS NOEL BARNSDALE LODGE HOLDINGS LIMITED Director 2009-12-23 CURRENT 2009-12-23 Liquidation
THOMAS NOEL TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
THOMAS NOEL BARNSDALE LODGE LIMITED Director 1991-12-31 CURRENT 1988-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-10AA01Previous accounting period extended from 31/03/22 TO 31/07/22
2022-07-04Termination of appointment of Tayler Bradshaw Limited on 2022-06-30
2022-07-04TM02Termination of appointment of Tayler Bradshaw Limited on 2022-06-30
2022-04-20AP01DIRECTOR APPOINTED MR CHARLES RANDALL
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RANDALL
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED MR CHARLES RANDALL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-07PSC02Notification of Barnsdale Lodge Holdings Limited as a person with significant control on 2016-04-06
2019-11-07PSC07CESSATION OF THOMAS NOEL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 251000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS NOEL
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 251000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 251000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 251000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 251000
2014-02-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-07SH19Statement of capital on 2010-04-07 GBP 1
2010-03-30AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-26RES01ADOPT ARTICLES 26/03/10
2010-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-03-26CAP-SSSolvency statement dated 22/03/10
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23288bSECRETARY RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 61/63 ST PETERS STREET BEDFORD MK40 2PR
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26288bSECRETARY RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08SASHARES AGREEMENT OTC
2005-07-0888(2)RAD 12/05/05--------- £ SI 250000@1=250000 £ IC 1000/251000
2005-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1999-02-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-12288NEW DIRECTOR APPOINTED
1996-02-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-07287REGISTERED OFFICE CHANGED ON 07/02/96 FROM: MACINTYRE HUDSON EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE
1995-07-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-18ORES04£ NC 100/500000 25/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to M.R.T. (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.R.T. (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 189,088
Creditors Due After One Year 2012-03-31 £ 367,142
Creditors Due Within One Year 2013-03-31 £ 869,149
Creditors Due Within One Year 2012-03-31 £ 307,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.R.T. (U.K.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 308,414
Cash Bank In Hand 2012-03-31 £ 210,043
Current Assets 2013-03-31 £ 827,323
Current Assets 2012-03-31 £ 465,312
Debtors 2013-03-31 £ 518,909
Debtors 2012-03-31 £ 63,418
Fixed Assets 2013-03-31 £ 259,718
Fixed Assets 2012-03-31 £ 262,958
Shareholder Funds 2013-03-31 £ 28,804
Shareholder Funds 2012-03-31 £ 53,800
Stocks Inventory 2012-03-31 £ 191,851
Tangible Fixed Assets 2013-03-31 £ 9,718
Tangible Fixed Assets 2012-03-31 £ 12,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.R.T. (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.R.T. (U.K.) LIMITED
Trademarks
We have not found any records of M.R.T. (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.R.T. (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as M.R.T. (U.K.) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where M.R.T. (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.R.T. (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.R.T. (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.