Mpa Trading Ltd BRISTOL


Mpa Trading started in year 2013 as Private Limited Company with registration number 08741711. The Mpa Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at Henleaze House. Postal code: BS9 4PN.

The firm has one director. Amy N., appointed on 14 February 2023. There are currently no secretaries appointed. As of 11 May 2024, there were 3 ex directors - Miles J., Katherine J. and others listed below. There were no ex secretaries.

Mpa Trading Ltd Address / Contact

Office Address Henleaze House
Office Address2 13 Harbury Road
Town Bristol
Post code BS9 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741711
Date of Incorporation Mon, 21st Oct 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Amy N.

Position: Director

Appointed: 14 February 2023

Miles J.

Position: Director

Appointed: 08 December 2022

Resigned: 14 February 2023

Katherine J.

Position: Director

Appointed: 30 October 2018

Resigned: 08 December 2022

Amy S.

Position: Director

Appointed: 21 October 2013

Resigned: 31 October 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Miles J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 14 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miles J.

Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-03-312017-03-312018-03-31
Net Worth11 42240 511  
Balance Sheet
Cash Bank In Hand5 1118 537  
Cash Bank On Hand 8 5376 4954 982
Current Assets16 93157 29791 255103 535
Debtors11 82048 76084 76098 553
Other Debtors 48 76084 76098 553
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve11 32240 411  
Shareholder Funds11 42240 511  
Other
Creditors 16 78615 2046 148
Creditors Due Within One Year5 50916 786  
Net Current Assets Liabilities11 42240 51176 05197 387
Number Shares Allotted100100  
Other Creditors 5 7075 707500
Other Taxation Social Security Payable 11 0799 4975 648
Par Value Share11  
Share Capital Allotted Called Up Paid100100  
Total Assets Less Current Liabilities11 42240 51176 05197 387

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 21st October 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements