Get an alert when MTS CLEANSING SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-30

Overdue

Confirmation statement due

2027-01-20 (in 8mo)

Last made up 2026-01-06

Watchouts

1 item

Cash

£509K

-41.8% vs 2023

Net assets

£22M

+15.1% vs 2023

Employees

495

+8.8% vs 2023

Profit before tax

£4M

-7.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. MTS CLEANSING SERVICES LIMITED 2017-09-19 → present
  2. M.T.S. CLEANSING SERVICES LIMITED 2000-04-03 → 2017-09-19
  3. MUNICIPAL TANKER SERVICES LIMITED 1986-08-11 → 2000-04-03

Accounts

3-year trend · latest reflected 2024-04-30

Metric Trend 2022-05-012023-04-302024-04-30
Turnover £108,457,979£150,337,481
Operating profit £4,717,782£4,851,283
Profit before tax £4,058,178£3,767,664
Net profit £3,314,069£2,839,586
Cash £875,400£509,128
Total assets less current liabilities £26,471,978£30,728,965
Net assets £18,764,274£21,603,860
Equity £16,126,125£18,764,274£21,603,860
Average employees 455495
Wages £25,985,754£30,951,285

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-05-012023-04-302024-04-30
Operating margin 4.3%3.2%
Net margin 3.1%1.9%
Return on capital employed 17.8%15.8%
Interest cover 7.15x4.48x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

8 active · 14 resigned

Name Role Appointed Born Nationality
CRUST, Antony Keith Secretary 2023-11-01
CRUST, Allen Charles Director 1998-01-02 May 1971 British
CRUST, Antony Keith Director 1998-01-02 Jan 1968 British
CRUST, Brian Alexander Director 1998-01-02 Dec 1965 British
CRUST, Keith Albert Director Dec 1947 British
CRUST, Terry Stanley Director 2006-11-20 May 1968 British
HENDERSON, Christopher Rodney Director 2017-04-05 Dec 1966 British
LEE, Paul John Director 2024-01-24 May 1978 British
Show 14 resigned officers
Name Role Appointed Resigned
CRUST, Antony Keith Secretary 2020-08-13
SPENCER-TANNER, Richard Secretary 2020-08-13 2023-11-01
CAROLAN, Julie Director 2003-06-23 2004-10-20
CRUST, Brian Stanley Director 2025-06-13
CRUST, Sian Marie Director 2009-03-01 2022-04-28
CRUST, Spencer John Director 2009-03-01 2024-05-03
DIAMOND, Leonard William Director 2000-10-16 2006-03-31
DIAMOND, Scott Leonard Director 2017-04-05 2024-01-24
GILSON, Stephen Patrick, Mr. Director 2004-02-01 2023-10-20
POTTS, Luke Director 2022-11-18 2026-02-06
RUSH, Sandra, Ms. Director 2009-09-21 2019-01-07
SIVYER, Andrew Charles Alexander Director 2004-06-01 2012-01-01
SPENCER-TANNER, Richard Director 2019-01-07 2023-11-01
WARREN, Derek Director 2000-03-23 2002-11-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mts Cleansing Group Limited Corporate entity Shares 75–100% 2021-11-01 Active
Mr Brian Stanley Crust Individual Shares 25–50%, Voting 25–50% 2016-06-01 Ceased 2021-11-01
Mr Keith Albert Crust Individual Shares 25–50%, Voting 25–50% 2016-06-01 Ceased 2021-11-01

Filing timeline

Last 20 of 255 total filings

Date Type Category Description
2026-05-08 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2025-05-29 AA accounts Accounts with accounts type full PDF
2025-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 TM01 officers Termination director company with name termination date PDF
2024-02-02 AA accounts Accounts with accounts type full
2024-01-25 AP01 officers Appoint person director company with name date PDF
2024-01-25 TM01 officers Termination director company with name termination date PDF
2024-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 CH01 officers Change person director company with change date PDF
2023-12-14 AP03 officers Appoint person secretary company with name date PDF
2023-11-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-02 TM02 officers Termination secretary company with name termination date PDF
2023-11-02 TM01 officers Termination director company with name termination date PDF
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-04-30 vs 2023-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page