Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M T FINANCE LIMITED
Company Information for

M T FINANCE LIMITED

2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
06622832
Private Limited Company
Active

Company Overview

About M T Finance Ltd
M T FINANCE LIMITED was founded on 2008-06-18 and has its registered office in London. The organisation's status is listed as "Active". M T Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M T FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR GADD HOUSE
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in N3
 
Filing Information
Company Number 06622832
Company ID Number 06622832
Date formed 2008-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M T FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M T FINANCE LIMITED
The following companies were found which have the same name as M T FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M T FINANCE CORPORATION Delaware Unknown

Company Officers of M T FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY ASHTON
Company Secretary 2017-12-07
CHARLOTTE HANNAH BAROUKH
Company Secretary 2017-12-07
TOMER ABOODY
Director 2009-01-15
INIL ABRAHAM
Director 2012-06-25
MAX WILLIAM SIMON ASHTON
Director 2011-12-15
JOSHUA BRENDAN ELASH
Director 2009-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ELASH
Director 2008-06-18 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMER ABOODY CTL PROPERTIES LIMITED Director 2007-01-23 CURRENT 2005-04-06 Active
INIL ABRAHAM IA ESTATES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
INIL ABRAHAM 88 PENGE HIGH STREET LTD Director 2016-07-21 CURRENT 2016-07-21 Active
INIL ABRAHAM SENATE PROPERTY LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-04-25
INIL ABRAHAM MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
INIL ABRAHAM QUICK LOANS DIRECT LIMITED Director 2011-10-01 CURRENT 2011-03-17 Dissolved 2015-06-16
INIL ABRAHAM FORUM NATIONWIDE LOANS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2015-06-16
INIL ABRAHAM FORUM NATIONWIDE PROPERTIES LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-06-16
INIL ABRAHAM SENATE FINANCE LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
INIL ABRAHAM SENATE COMMUNICATIONS LIMITED Director 1995-04-01 CURRENT 1985-04-24 Active - Proposal to Strike off
INIL ABRAHAM FORUM COMMUNICATIONS (U.K.) LIMITED Director 1995-04-01 CURRENT 1983-09-29 Active - Proposal to Strike off
INIL ABRAHAM KEY ESTATES LIMITED Director 1995-04-01 CURRENT 1986-07-11 Active - Proposal to Strike off
INIL ABRAHAM FORUM COMMUNICATIONS INTERNATIONAL LIMITED Director 1995-04-01 CURRENT 1992-05-05 Active - Proposal to Strike off
INIL ABRAHAM CENTURION SECURITIES & INVESTMENTS LIMITED Director 1995-04-01 CURRENT 1980-02-15 Active
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
JOSHUA BRENDAN ELASH MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-08Director's details changed for Mr Joshua Brendan Elash on 2023-07-26
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-30Director's details changed for Mr Joshua Brendan Elash on 2023-05-01
2023-05-30Director's details changed for Mr Tomer Aboody on 2023-05-01
2023-04-06Director's details changed for Mr Tomer Aboody on 2023-04-05
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-01-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-11RP04CS01
2021-05-26CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/06/21
2021-03-26SH10Particulars of variation of rights attached to shares
2021-03-26SH08Change of share class name or designation
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26RES12Resolution of varying share rights or name
2021-03-12RP04CS01
2021-03-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-05PSC07CESSATION OF TOMER ABOODY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05PSC02Notification of Mt Finance Group Limited as a person with significant control on 2021-03-02
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAM SIMON ASHTON
2021-03-05TM02Termination of appointment of James Henry Ashton on 2021-03-02
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066228320002
2021-02-11CH01Director's details changed for Mr Joshua Brendan Elash on 2021-01-27
2021-02-11PSC04Change of details for Mr Joshua Brendan Elash as a person with significant control on 2021-01-27
2021-01-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/03/21
2020-03-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066228320001
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-07-02MEM/ARTSARTICLES OF ASSOCIATION
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-06-18AP03SECRETARY APPOINTED MS CHARLOTTE HANNAH BAROUKH
2018-06-18AP03SECRETARY APPOINTED MR JAMES HENRY ASHTON
2017-11-27RP04AR01Second filing of the annual return made up to 2016-06-18
2017-11-27ANNOTATIONClarification
2017-10-27ANNOTATIONClarification
2017-10-27SH08Change of share class name or designation
2017-10-26RP04CS01Second filing of Confirmation Statement dated 18/06/2017
2017-08-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMER ABOODY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BRENDAN ELASH
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 121.42
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 121.43
2017-06-27CS0118/06/17 STATEMENT OF CAPITAL GBP 121.43
2017-06-26CH01Director's details changed for Mr Inil Abraham on 2017-06-01
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER ABOODY / 01/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER ABOODY / 07/04/2017
2017-04-03RES01ADOPT ARTICLES 03/04/17
2016-09-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 121.42
2016-06-29AR0118/06/16 FULL LIST
2016-06-29AR0118/06/16 FULL LIST
2016-04-01RES01ADOPT ARTICLES 01/04/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 121.43
2016-03-10SH0118/01/16 STATEMENT OF CAPITAL GBP 121.43
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-04CH01Director's details changed for Mr Joshua Brendan Elash on 2015-09-04
2015-08-12AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 121.42
2015-07-02AR0118/06/15 FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM, 13 STATION ROAD, FINCHLEY, LONDON, N3 2SB
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 121.42
2014-07-29AR0118/06/14 FULL LIST
2014-07-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BRENDAN ELASH / 19/02/2014
2013-09-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-04AR0118/06/13 FULL LIST
2012-12-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-14AP01DIRECTOR APPOINTED MR INIL ABRAHAM
2012-08-08RES01ADOPT ARTICLES 25/06/2012
2012-08-08SH0125/06/12 STATEMENT OF CAPITAL GBP 175103.21
2012-07-26SH0125/06/12 STATEMENT OF CAPITAL GBP 121.42
2012-06-26AR0118/06/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BRENDAN ELASH / 17/05/2012
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-28AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2012-01-09RES12VARYING SHARE RIGHTS AND NAMES
2012-01-09RES01ADOPT ARTICLES 15/12/2011
2011-07-05AR0118/06/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-09SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 13 STATION ROAD FINCHLEY LONDON N2SB ENGLAND
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, 13 STATION ROAD, FINCHLEY, LONDON, N2SB, ENGLAND
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 79 MIDDLESEX STREET LONDON E1 7DA ENGLAND
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 79 MIDDLESEX STREET, LONDON, E1 7DA, ENGLAND
2010-07-27AR0118/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ELASH / 01/02/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 68A RANDOLPH AVENUE LONDON W9 1BG
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, 68A RANDOLPH AVENUE, LONDON, W9 1BG
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELASH
2009-07-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 30 NORTH END ROAD GOLDERS GREEN LONDON NW11 7PT UNITED KINGDOM
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, 30 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7PT, UNITED KINGDOM
2009-01-20288aDIRECTOR APPOINTED JOSHUA ELASH
2009-01-20288aDIRECTOR APPOINTED TOMER ABOODY
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M T FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M T FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of M T FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M T FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of M T FINANCE LIMITED registering or being granted any patents
Domain Names

M T FINANCE LIMITED owns 4 domain names.

mt-bridgingfinance.co.uk   mt-finance.co.uk   property-bridging-finance.co.uk   propertybridging-finance.co.uk  

Trademarks
We have not found any records of M T FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M T FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as M T FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M T FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M T FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M T FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.