ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Materials Testing Group Labs Limited

Materials Testing Group Labs Limited is an active company incorporated on 30 June 2011 with the registered office located in Nottingham, Nottinghamshire. Materials Testing Group Labs Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07689065
Private limited company
Age
14 years
Incorporated 30 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (9 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Contact
Address
White House
Wollaton Street
Nottingham
NG1 5GF
United Kingdom
Address changed on 11 Dec 2024 (1 year ago)
Previous address was Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England
Telephone
01332873168
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1999
Co Consultancy Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Materials Testing Group Limited
Callum John Oxley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£19
Decreased by £30 (-61%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£121.87K
Decreased by £8.08K (-6%)
Total Liabilities
-£119.28K
Increased by £27.72K (+30%)
Net Assets
£2.59K
Decreased by £35.8K (-93%)
Debt Ratio (%)
98%
Increased by 27.41% (+39%)
Latest Activity
Abridged Accounts Submitted
9 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 6 Mar 2025
Callum John Oxley Details Changed
11 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Mar 2024
Co Consultancy Services Limited (PSC) Details Changed
2 Years 3 Months Ago on 27 Sep 2023
Full Accounts Submitted
2 Years 9 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 16 Mar 2023
Catherine Ann Nuttall (PSC) Resigned
3 Years Ago on 28 Feb 2022
Get Credit Report
Discover Materials Testing Group Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 26 Nov 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 6 Mar 2025
Director's details changed for Callum John Oxley on 8 January 2025
Submitted on 8 Jan 2025
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to White House Wollaton Street Nottingham NG1 5GF on 11 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 14 Mar 2024
Change of details for Co Consultancy Services Limited as a person with significant control on 27 September 2023
Submitted on 14 Mar 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year