General information

Name:

Mtix Limited

Office Address:

35 Westgate HD1 1PA Huddersfield

Number: 07622985

Incorporation date: 2011-05-05

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mtix Ltd may be found at 35 Westgate, in Huddersfield. The firm area code is HD1 1PA. Mtix has existed on the market for thirteen years. The firm Companies House Reg No. is 07622985. This business's registered with SIC code 13300 and has the NACE code: Finishing of textiles. 2022/11/30 is the last time the accounts were reported.

We have a number of two directors overseeing the following company now, namely Graham D. and Philip M. who have been utilizing the directors tasks since 2023.

Executives who have control over the firm are as follows: Philip M. has substantial control or influence over the company. Avalanche International Corp owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Nv 89118 at Las Vagas.

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 15 December 2023

Latest update: 28 December 2023

Philip M.

Role: Director

Appointed: 05 March 2018

Latest update: 28 December 2023

People with significant control

Philip M.
Notified on 19 July 2023
Nature of control:
substantial control or influence
Avalanche International Corp
Address: 5940 S Rainbow Boulevard Las Vagas, Nv 89118, United States
Legal authority Companies Act
Legal form Private Limited
Notified on 29 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pravin M.
Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/12/15. (AP01)
filed on: 15th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
12
Company Age

Similar companies nearby

Closest companies