ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MTS Hydraulics & Pneumatic Supplies Limited

MTS Hydraulics & Pneumatic Supplies Limited is a liquidation company incorporated on 19 February 2020 with the registered office located in Manchester, Greater Manchester. MTS Hydraulics & Pneumatic Supplies Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
12471636
Private limited company
Age
5 years
Incorporated 19 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (16 days remaining)
Address
Leonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 23 Sep 2025 (1 month ago)
Previous address was Milburn House 3 Oxford Street Cumbria, Workington CA14 2AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1965
Director • British • Lives in UK • Born in Nov 1965
Mr Mike George Starkie
PSC • British • Lives in UK • Born in Nov 1965
Mrs Tracy Elizabeth Starkie
PSC • British • Lives in UK • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derwent Fluid Properties Limited
Tracy Elizabeth Starkie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£1.37K
Decreased by £757 (-36%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£109.17K
Decreased by £5.8K (-5%)
Total Liabilities
-£108.98K
Decreased by £5.92K (-5%)
Net Assets
£192
Increased by £116 (+153%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 23 Sep 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Abridged Accounts Submitted
11 Months Ago on 24 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Charge Satisfied
2 Years 2 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 1 Mar 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Get Credit Report
Discover MTS Hydraulics & Pneumatic Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Oct 2025
Resolutions
Submitted on 9 Oct 2025
Appointment of a voluntary liquidator
Submitted on 23 Sep 2025
Registered office address changed from Milburn House 3 Oxford Street Cumbria, Workington CA14 2AL England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 September 2025
Submitted on 23 Sep 2025
Statement of affairs
Submitted on 23 Sep 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 6 Mar 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 24 Nov 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 5 Mar 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Satisfaction of charge 124716360001 in full
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year