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

Mpf Commercial Ltd DUNFERMLINE


Mpf Commercial started in year 2013 as Private Limited Company with registration number SC458692. The Mpf Commercial company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dunfermline at 26 Dickson Street. Postal code: KY12 7SN. Since March 7, 2022 Mpf Commercial Ltd is no longer carrying the name C C Facilities.

The company has 2 directors, namely Craig M., Andrew M.. Of them, Craig M., Andrew M. have been with the company the longest, being appointed on 4 June 2021. As of 18 April 2024, there were 4 ex directors - Claire R., David S. and others listed below. There were no ex secretaries.

Mpf Commercial Ltd Address / Contact

Office Address 26 Dickson Street
Office Address2 Elgin Industerial Estate
Town Dunfermline
Post code KY12 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458692
Date of Incorporation Mon, 9th Sep 2013
Industry Combined facilities support activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Craig M.

Position: Director

Appointed: 04 June 2021

Andrew M.

Position: Director

Appointed: 04 June 2021

Claire R.

Position: Director

Appointed: 01 November 2013

Resigned: 31 July 2020

David S.

Position: Director

Appointed: 01 November 2013

Resigned: 05 July 2016

Clare M.

Position: Director

Appointed: 21 October 2013

Resigned: 04 June 2021

David S.

Position: Director

Appointed: 09 September 2013

Resigned: 21 October 2013

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we found, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Craig M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is K C Management Facilities Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Andrew M.

Notified on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Craig M.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

K C Management Facilities Ltd

Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc503188
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control: 25-50% shares

C & C Moffat Group Ltd

Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc466157
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control: 25-50% shares

Clare M.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire R.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

C C Facilities March 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-03-312022-03-312023-03-31
Net Worth25 452122 63537 613       
Balance Sheet
Cash Bank On Hand   58 472117 599     
Current Assets93 988152 673118 444272 038223 430236 202186 813323 386170 52079 699
Debtors84 204124 470112 458162 57171 840     
Net Assets Liabilities  37 61347 13753 06593 01093 34494 89596 69697 684
Property Plant Equipment   21 88812 848   113 60185 201
Total Inventories   50 99533 991     
Cash Bank In Hand9 78428 2035 986       
Net Assets Liabilities Including Pension Asset Liability25 452122 63537 613       
Tangible Fixed Assets10 91115 11334 164       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve25 450122 63337 611       
Shareholder Funds25 452122 63537 613       
Other
Version Production Software         1
Accrued Liabilities   2 00012 057     
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 600-2 000-12 057-5 409-4 145-4 203  
Accumulated Depreciation Impairment Property Plant Equipment   35 13944 178   28 40056 800
Additions Other Than Through Business Combinations Property Plant Equipment         142 001
Amounts Owed To Related Parties   61 9817 052     
Average Number Employees During Period   89533 14
Creditors  16 6678 2243 384141 76270 051370 492107 50010 284
Dividend Per Share Interim   40 00070 000     
Finance Lease Liabilities Present Value Total   8 2243 384     
Fixed Assets10 91115 11334 16421 88712 8486 42110 312142 001113 60185 201
Increase From Depreciation Charge For Year Property Plant Equipment    9 039    85 200
Net Current Assets Liabilities16 723110 54426 94933 47358 09994 440157 228-47 10690 59589 983
Number Shares Issued Fully Paid   22     
Other Creditors   15 76228 115     
Par Value Share111 1     
Property Plant Equipment Gross Cost   57 02657 026    142 001
Provisions For Liabilities Balance Sheet Subtotal  6 833 2 4412 442    
Taxation Social Security Payable   31 11429 572     
Total Assets Less Current Liabilities27 634125 65761 11355 36158 890100 861167 54094 895204 196175 184
Total Borrowings   8 2243 384     
Trade Creditors Trade Payables   119 26595 752     
Trade Debtors Trade Receivables   162 57171 840     
Work In Progress   50 99533 991     
Amount Specific Advance Or Credit Directors    -7 602-27 062    
Amount Specific Advance Or Credit Made In Period Directors    -7 602-19 460    
Amount Specific Advance Or Credit Repaid In Period Directors    7 502     
Creditors Due After One Year  16 667       
Creditors Due Within One Year77 26542 12991 495       
Number Shares Allotted222       
Provisions For Liabilities Charges2 1823 0226 833       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search