ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.T.M. Products (Industrial Screen Process Printers) Limited

M.T.M. Products (Industrial Screen Process Printers) Limited is an active company incorporated on 23 November 1976 with the registered office located in Chesterfield, Derbyshire. M.T.M. Products (Industrial Screen Process Printers) Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01287490
Private limited company
Age
48 years
Incorporated 23 November 1976
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Foxwood Road
Sheepbridge
Chesterfield
S41 9RF
Same address since incorporation
Telephone
01246450228
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in UK • Born in May 1949
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in UK • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signpost Brewery Ltd
Mr David Berkeley Buchanan Kenning is a mutual person.
Active
Shaw Sheet Publications Ltd
Mr Andrew George Gordon Kenning is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£105.17K
Decreased by £68.35K (-39%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 2 (+4%)
Total Assets
£1.85M
Decreased by £175.21K (-9%)
Total Liabilities
-£438.73K
Decreased by £99.37K (-18%)
Net Assets
£1.41M
Decreased by £75.85K (-5%)
Debt Ratio (%)
24%
Decreased by 2.86% (-11%)
Latest Activity
Mr Mark Andrew Niblett Details Changed
4 Months Ago on 13 Jun 2025
Small Accounts Submitted
10 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Mr Andrew George Gordon Kenning (PSC) Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Small Accounts Submitted
1 Year 10 Months Ago on 5 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Small Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Ian Paul Greenaway Resigned
2 Years 9 Months Ago on 31 Jan 2023
Mr Mark Andrew Niblett Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mr Mark Andrew Niblett Appointed
2 Years 10 Months Ago on 1 Jan 2023
Get Credit Report
Discover M.T.M. Products (Industrial Screen Process Printers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark Andrew Niblett on 13 June 2025
Submitted on 13 Jun 2025
Accounts for a small company made up to 31 May 2024
Submitted on 5 Dec 2024
Confirmation statement made on 22 November 2024 with updates
Submitted on 26 Nov 2024
Memorandum and Articles of Association
Submitted on 26 Jun 2024
Resolutions
Submitted on 26 Jun 2024
Statement of capital following an allotment of shares on 21 June 2024
Submitted on 21 Jun 2024
Change of details for Mr Andrew George Gordon Kenning as a person with significant control on 21 June 2024
Submitted on 21 Jun 2024
Resolutions
Submitted on 11 Jun 2024
Statement of capital on 11 June 2024
Submitted on 11 Jun 2024
Statement by Directors
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year