M Power & Sons Limited SOLIHULL


Founded in 2016, M Power & Sons, classified under reg no. 09990290 is an active company. Currently registered at 9-11 Stratford Road B90 3LU, Solihull the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Martin P., appointed on 5 February 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Margaret P. and who left the the firm on 5 February 2016. In addition, there is one former secretary - Margaret P. who worked with the the firm until 8 October 2020.

M Power & Sons Limited Address / Contact

Office Address 9-11 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09990290
Date of Incorporation Fri, 5th Feb 2016
Industry Cutting, shaping and finishing of stone
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Martin P.

Position: Director

Appointed: 05 February 2016

Margaret P.

Position: Director

Appointed: 05 February 2016

Resigned: 05 February 2016

Margaret P.

Position: Secretary

Appointed: 05 February 2016

Resigned: 08 October 2020

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Martin P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand159 13835620 9182 242
Current Assets1521 08019 50511 14827 3506 053
Debtors 11 94219 50211 0926 4323 811
Net Assets Liabilities1511311 10510 5795 665-6 920
Other Debtors 11 9429 4706 0926 432911
Property Plant Equipment 8 6837 1655 5364 15713 106
Other
Accumulated Amortisation Impairment Intangible Assets 1 4292 8584 2875 7167 145
Accumulated Depreciation Impairment Property Plant Equipment 1 9503 3974 7936 0728 380
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -202-309 1 700
Average Number Employees During Period 11111
Creditors 36 65821 34610 76618 00014 000
Deferred Tax Liabilities 1 5631 3611 0527902 490
Disposals Decrease In Depreciation Impairment Property Plant Equipment  758255 
Disposals Property Plant Equipment  5002331008 802
Fixed Assets 17 25414 30711 2498 44115 961
Increase From Amortisation Charge For Year Intangible Assets 1 4291 4291 4291 4291 429
Increase From Depreciation Charge For Year Property Plant Equipment 1 9501 5221 4781 3342 308
Intangible Assets 8 5717 1425 7134 2842 855
Intangible Assets Gross Cost 10 00010 00010 00010 000 
Net Current Assets Liabilities15-15 578-1 84138216 014-6 391
Number Shares Issued Fully Paid 11111
Other Creditors 8 04716 1752 2432 1782 671
Other Taxation Social Security Payable 4 3575 1715 6137 1585 769
Par Value Share 11111
Property Plant Equipment Gross Cost 10 63310 56210 32910 22921 486
Provisions 1 5631 3611 0527902 490
Provisions For Liabilities Balance Sheet Subtotal 1 5631 3611 0527902 490
Total Additions Including From Business Combinations Intangible Assets 10 000    
Total Additions Including From Business Combinations Property Plant Equipment 10 633429  20 059
Total Assets Less Current Liabilities151 67612 46611 63124 4559 570
Trade Creditors Trade Payables 24 254 2 910 4
Trade Debtors Trade Receivables  10 032  2 900
Additional Provisions Increase From New Provisions Recognised    -262 
Amounts Recoverable On Contracts   5 000  
Bank Borrowings Overdrafts    18 00014 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, April 2024
Free Download (1 page)

Company search