ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MT Contractor Limited

MT Contractor Limited is an active company incorporated on 16 November 2018 with the registered office located in Alfreton, Derbyshire. MT Contractor Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11682342
Private limited company
Age
6 years
Incorporated 16 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 964 days
Dated 3 January 2022 (3 years ago)
Next confirmation dated 3 January 2023
Was due on 17 January 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1103 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2021
Was due on 31 August 2022 (3 years ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (18 days ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • Managing Director • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£1.9K
Increased by £1.9K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.88K
Increased by £54.12K (+618%)
Total Liabilities
-£54.81K
Increased by £53.15K (+3196%)
Net Assets
£8.07K
Increased by £977 (+14%)
Debt Ratio (%)
87%
Increased by 68.17% (+359%)
Latest Activity
Registered Address Changed
18 Days Ago on 20 Aug 2025
Mr Cory Timm (PSC) Details Changed
25 Days Ago on 13 Aug 2025
Registered Address Changed
25 Days Ago on 13 Aug 2025
Mr Cory Timm Appointed
2 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
2 Months Ago on 24 Jun 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Matthew John Parry Resigned
4 Months Ago on 9 May 2025
Matthew John Parry (PSC) Resigned
4 Months Ago on 9 May 2025
Registered Address Changed
1 Year Ago on 12 Aug 2024
Mr Matthew John Parry (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Get Credit Report
Discover MT Contractor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Change of details for Mr Cory Timm as a person with significant control on 13 August 2025
Submitted on 15 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Matthew John Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew John Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #4683, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Studio 3 Earl Street Rugby CV21 3SS England to #4683, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year