ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MT Contracting Ltd

MT Contracting Ltd is an active company incorporated on 3 September 2018 with the registered office located in Chichester, West Sussex. MT Contracting Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11548839
Private limited company
Age
7 years
Incorporated 3 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (8 days ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (1 year remaining)
Last change occurred 8 days ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Demar House Demar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
England
Address changed on 29 May 2025 (3 months ago)
Previous address was Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1995 • Electrical Engineer
Director • Events Manager • British • Lives in England • Born in Apr 1989
Mr Oliver James Little
PSC • British • Lives in England • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Know How Management Ltd
Oliver James Little is a mutual person.
Active
Secret Sessions Ibiza Limited
Oliver James Little is a mutual person.
Active
World Of Solar Maintenance Ltd
Oliver James Little is a mutual person.
Active
Solarnova Limited
Yannick Rowe is a mutual person.
Active
Straight Forward Solar Ltd
Oliver James Little is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£232
Decreased by £885 (-79%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.81K
Increased by £1.99K (+29%)
Total Liabilities
-£67.05K
Increased by £9.87K (+17%)
Net Assets
-£58.25K
Decreased by £7.87K (+16%)
Debt Ratio (%)
761%
Decreased by 77.91% (-9%)
Latest Activity
Mr Yannick Rowe (PSC) Details Changed
6 Days Ago on 5 Sep 2025
Mr Oliver James Little (PSC) Details Changed
6 Days Ago on 5 Sep 2025
Confirmation Submitted
8 Days Ago on 3 Sep 2025
Oliver James Little (PSC) Appointed
8 Days Ago on 3 Sep 2025
Know How Management Ltd (PSC) Resigned
8 Days Ago on 3 Sep 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Yannick Rowe (PSC) Appointed
8 Months Ago on 27 Dec 2024
Mr Yannick Rowe Appointed
8 Months Ago on 27 Dec 2024
Get Credit Report
Discover MT Contracting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Yannick Rowe as a person with significant control on 5 September 2025
Submitted on 9 Sep 2025
Change of details for Mr Oliver James Little as a person with significant control on 5 September 2025
Submitted on 9 Sep 2025
Cessation of Know How Management Ltd as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Statement of capital following an allotment of shares on 3 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 3 September 2025 with updates
Submitted on 3 Sep 2025
Notification of Oliver James Little as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Demar House Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from Office 36 Office 36, Enterprise Centre Terminus Road Chichester PO19 8FY England to Demar House Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 29 May 2025
Submitted on 29 May 2025
Notification of Yannick Rowe as a person with significant control on 27 December 2024
Submitted on 8 Jan 2025
Statement of capital following an allotment of shares on 27 December 2024
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year