Mht Enterprises Limited

General information

Name:

Mht Enterprises Ltd

Office Address:

Spitfire Way Sherburn Enterprise Park LS25 6NW Leeds

Number: 04371158

Incorporation date: 2002-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mht Enterprises Limited,registered as Private Limited Company, with headquarters in Spitfire Way, Sherburn Enterprise Park, Leeds. The head office's postal code is LS25 6NW. This firm has been in existence since 2002. The company's Companies House Registration Number is 04371158. The firm's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Mht Enterprises Ltd reported its latest accounts for the period up to 2023-03-31. The company's latest annual confirmation statement was filed on 2023-02-11.

Mht Enterprises Ltd is a small-sized vehicle operator with the licence number PB1025852. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Sherburn In Elmet, 9 machines are available.

On 2016/06/01, the firm was employing a Catering Assistant to fill a part time post in the foodservice in Sherburn in Elmet, Yorkshire. They offered a part time job with wage £7.50 per hour. The offered job required entry level employee experience. All the applications should include job offer code casac1.

The company owes its achievements and permanent progress to exactly two directors, who are James T. and Mohammed T., who have been presiding over the company since May 2013.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 14 May 2013

Latest update: 16 April 2024

James T.

Role: Secretary

Appointed: 23 May 2002

Latest update: 16 April 2024

Mohammed T.

Role: Director

Appointed: 11 February 2002

Latest update: 16 April 2024

People with significant control

Mohammed T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mohammed T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Moor Lane Trading Estate

Address

Sherburn In Elmet

City

Leeds

Postal code

LS25 6ET

No. of Vehicles

9

Jobs and Vacancies at Mht Enterprises Ltd

Catering Assistant in Sherburn in Elmet, posted on Wednesday 1st June 2016
Region / City Yorkshire, Sherburn in Elmet
Industry foodservice
Salary £7.50 per hour
Job type part time (less than 30 hours)
Career level entry level employees
Job reference code casac1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Register inspection address change date: 1st January 1970. New Address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Previous address: 31 st Saviourgate York North Yorkshire YO1 8NQ England (AD02)
filed on: 16th, February 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies