You are here: bizstats.co.uk > a-z index > M list > MQ list

Mqp Limited SOLIHULL


Founded in 2000, Mqp, classified under reg no. 04016941 is an active company. Currently registered at 7 The Courtyard B91 3DA, Solihull the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 26, 2000 Mqp Limited is no longer carrying the name Is Technology (UK).

The company has 3 directors, namely Ligen Z., Yongxing Z. and Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 3 December 2007 and Ligen Z. and Yongxing Z. have been with the company for the least time - from 10 May 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kathleen C. who worked with the the company until 16 June 2022.

Mqp Limited Address / Contact

Office Address 7 The Courtyard
Office Address2 707 Warwick Road
Town Solihull
Post code B91 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016941
Date of Incorporation Mon, 19th Jun 2000
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ligen Z.

Position: Director

Appointed: 10 May 2019

Yongxing Z.

Position: Director

Appointed: 10 May 2019

Richard C.

Position: Director

Appointed: 03 December 2007

Clive J.

Position: Director

Appointed: 03 December 2007

Resigned: 18 August 2016

Kathleen C.

Position: Director

Appointed: 27 October 2003

Resigned: 18 August 2016

Kathleen C.

Position: Secretary

Appointed: 18 January 2002

Resigned: 16 June 2022

John C.

Position: Director

Appointed: 19 June 2000

Resigned: 10 May 2019

Kevin B.

Position: Nominee Director

Appointed: 19 June 2000

Resigned: 19 June 2000

Nationwide Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 June 2000

Resigned: 18 January 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 19 June 2000

Resigned: 19 June 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Mqp International Ltd from Solihull, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kathleen C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mqp International Ltd

6 Hallcroft Way, Knowle, Solihull, Berkshire, B93 9EW, England

Legal authority The Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10281755
Notified on 16 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathleen C.

Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Is Technology (UK) July 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand286 916216 9471 016 859
Current Assets1 407 3611 331 0294 069 559
Debtors696 893776 6501 836 933
Net Assets Liabilities515 7081 198 6641 389 452
Other Debtors102 877315 549976 168
Property Plant Equipment27 94714 71810 027
Total Inventories423 552344 0091 215 767
Other
Accrued Liabilities15 74820 385 
Accumulated Depreciation Impairment Property Plant Equipment 58 18667 027
Amounts Owed By Group Undertakings266 817  
Amounts Owed To Group Undertakings760 979509 7661 787 894
Average Number Employees During Period777
Bank Borrowings Overdrafts73 038  
Corporation Tax Recoverable35 31980 078 
Creditors971 010727 6452 690 134
Depreciation Expense Property Plant Equipment40 83417 353 
Fixed Assets84 66769 851 
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 62249 173 
Increase From Depreciation Charge For Year Property Plant Equipment  8 841
Investments Fixed Assets56 72056 720 
Investments In Group Undertakings56 72056 720 
Net Current Assets Liabilities436 351603 3841 379 425
Other Creditors6 2961 56574 908
Other Taxation Social Security Payable8 41613 467132 374
Prepayments22 09621 988 
Profit Loss646 894230 998 
Property Plant Equipment Gross Cost 72 90477 054
Provisions For Liabilities Balance Sheet Subtotal5 3102 834 
Total Additions Including From Business Combinations Property Plant Equipment  4 150
Total Assets Less Current Liabilities521 0181 200 4771 389 452
Trade Creditors Trade Payables106 53377 720694 958
Trade Debtors Trade Receivables269 784539 209860 765

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 4th, October 2023
Free Download (16 pages)

Company search