Company NameMTM Fitted Furniture Limited
Company StatusActive
Company Number03514094
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameChancesuggestion Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Graham Barnett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
National Avenue I
Hull
East Yorkshire
HU5 4HF
Director NameKevin Lowsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
National Avenue I
Hull
East Yorkshire
HU5 4HF
Secretary NameMr Graham Barnett
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 months after company formation)
Appointment Duration25 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
National Avenue I
Hull
East Yorkshire
HU5 4HF
Director NameMrs Jane Ann Barnett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
National Avenue I
Hull
East Yorkshire
HU5 4HF
Director NameLeslie Lowsley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(4 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 1998)
RoleSelf Employed
Correspondence Address3 Moorbeck Close
Cotting Road
Hull
East Yorkshire
HU6 8QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemtmfittedfurniture.com
Telephone01482 564456
Telephone regionHull

Location

Registered AddressBontoft Avenue
National Avenue I
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Graham Barnett & Jane Barnett
55.00%
Ordinary
45 at £1Kevin Lowsley
45.00%
Ordinary

Financials

Year2014
Net Worth-£9,043
Cash£1,092
Current Liabilities£204,870

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mrs Jane Ann Barnett on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Kevin Lowsley on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Graham Barnett on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Jane Ann Barnett on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Graham Barnett on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Kevin Lowsley on 22 February 2013 (2 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 April 2012Secretary's details changed for Graham Barnett on 20 February 2012 (1 page)
7 April 2012Secretary's details changed for Graham Barnett on 20 February 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Director's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages)
28 July 2010Appointment of Mrs Jane Ann Barnett as a director (2 pages)
28 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
28 July 2010Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Graham Barnett on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages)
28 July 2010Appointment of Mrs Jane Ann Barnett as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 May 2009Return made up to 20/02/09; full list of members (4 pages)
22 May 2009Return made up to 20/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
11 May 2005Return made up to 20/02/05; full list of members (3 pages)
11 May 2005Return made up to 20/02/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
31 March 2004Return made up to 20/02/04; full list of members (7 pages)
31 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: 261 national avenue hull east yorkshire HU5 4JB (1 page)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 September 2003Registered office changed on 09/09/03 from: 261 national avenue hull east yorkshire HU5 4JB (1 page)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
4 October 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
19 April 2002Return made up to 20/02/02; full list of members (6 pages)
19 April 2002Return made up to 20/02/02; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
19 April 2001Return made up to 20/02/01; full list of members (6 pages)
19 April 2001Return made up to 20/02/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (13 pages)
3 April 2001Full accounts made up to 30 June 2000 (13 pages)
2 May 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 June 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
28 June 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
13 May 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Ad 23/06/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Ad 23/06/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 1998Company name changed chancesuggestion LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed chancesuggestion LIMITED\certificate issued on 07/07/98 (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Incorporation (15 pages)
20 February 1998Incorporation (15 pages)