Mentmore Power Services Limited HEMEL HEMPSTEAD


Founded in 2017, Mentmore Power Services, classified under reg no. 10554504 is an active company. Currently registered at 1c Amberside HP2 4TP, Hemel Hempstead the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 5 directors, namely Leigh P., Reece B. and Ashraf D. and others. Of them, Lee B. has been with the company the longest, being appointed on 10 January 2017 and Leigh P. has been with the company for the least time - from 1 December 2018. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Mentmore Power Services Limited Address / Contact

Office Address 1c Amberside
Office Address2 Wood Lane
Town Hemel Hempstead
Post code HP2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554504
Date of Incorporation Tue, 10th Jan 2017
Industry Electrical installation
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Leigh P.

Position: Director

Appointed: 01 December 2018

Reece B.

Position: Director

Appointed: 16 April 2018

Ashraf D.

Position: Director

Appointed: 01 February 2018

Steven B.

Position: Director

Appointed: 25 January 2017

Lee B.

Position: Director

Appointed: 10 January 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Lee B. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee B.

Notified on 10 January 2017
Nature of control: 75,01-100% shares

Steven B.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lee B.

Notified on 10 January 2017
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand130 928150 90943 267241 261253 55880 478
Current Assets320 137295 795243 244449 249409 071266 071
Debtors189 209144 886199 977207 988155 513185 593
Net Assets Liabilities217 609216 566228 751316 635314 036293 411
Other Debtors30 9295 8275 8279 04928 49835 606
Property Plant Equipment73 80692 066100 503122 078115 763 
Other
Accumulated Depreciation Impairment Property Plant Equipment24 60255 29188 791127 297144 491121 049
Average Number Employees During Period566667
Bank Borrowings Overdrafts   100 000100 000 
Creditors15 5798 91495 900100 000100 00026 684
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 18821 39420 220
Disposals Property Plant Equipment   5 00055 78029 490
Dividends Paid115 000146 600145 057187 388297 826195 961
Finance Lease Liabilities Present Value Total15 5798 914   6 979
Increase From Depreciation Charge For Year Property Plant Equipment24 60230 68933 50040 69438 58854 767
Net Current Assets Liabilities173 568150 907147 344317 752320 268187 010
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid111111
Number Shares Issued Specific Share Issue1     
Other Creditors2 2053 1483 5003 5053 4567 475
Other Taxation Social Security Payable128 245100 17178 029104 35872 22935 376
Par Value Share111111
Profit Loss332 505145 555157 242275 272295 227175 336
Property Plant Equipment Gross Cost98 408147 357189 294249 375260 25451 477
Provisions For Liabilities Balance Sheet Subtotal14 18617 49319 09623 19521 99531 218
Total Additions Including From Business Combinations Property Plant Equipment98 40848 94941 93765 08166 659107 722
Total Assets Less Current Liabilities247 374242 973247 847439 830436 031351 313
Trade Creditors Trade Payables9 83034 90314 37123 63413 11829 231
Trade Debtors Trade Receivables158 280139 059194 150198 939127 015149 987

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 9th January 2024
filed on: 10th, January 2024
Free Download (6 pages)

Company search

Advertisements