M P M A (ccl) Limited PEACEHAVEN


Founded in 2000, M P M A (ccl), classified under reg no. 04093703 is an active company. Currently registered at Suite 9-10 Victoria Chambers BN10 8JH, Peacehaven the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Timothy C., Norman L. and Ian D. and others. In addition one secretary - Debra C. - is with the firm. As of 29 March 2024, there were 15 ex directors - Peter W., William B. and others listed below. There were no ex secretaries.

M P M A (ccl) Limited Address / Contact

Office Address Suite 9-10 Victoria Chambers
Office Address2 174 South Coast Road
Town Peacehaven
Post code BN10 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093703
Date of Incorporation Fri, 20th Oct 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Timothy C.

Position: Director

Appointed: 11 September 2023

Norman L.

Position: Director

Appointed: 03 January 2023

Ian D.

Position: Director

Appointed: 05 August 2020

Andrew S.

Position: Director

Appointed: 14 February 2020

Robert F.

Position: Director

Appointed: 10 June 2019

Christopher S.

Position: Director

Appointed: 26 March 2009

Debra C.

Position: Secretary

Appointed: 20 October 2000

Peter W.

Position: Director

Appointed: 01 August 2017

Resigned: 05 August 2020

William B.

Position: Director

Appointed: 04 January 2016

Resigned: 10 June 2019

Mark A.

Position: Director

Appointed: 16 May 2013

Resigned: 03 January 2023

Paul S.

Position: Director

Appointed: 01 November 2011

Resigned: 01 August 2017

Norman L.

Position: Director

Appointed: 30 June 2010

Resigned: 16 May 2013

Neil L.

Position: Director

Appointed: 06 May 2010

Resigned: 19 October 2018

Nicholas M.

Position: Director

Appointed: 01 January 2008

Resigned: 09 January 2017

Stuart H.

Position: Director

Appointed: 30 November 2006

Resigned: 10 January 2020

Peter L.

Position: Director

Appointed: 21 May 2003

Resigned: 30 June 2010

John B.

Position: Director

Appointed: 10 May 2001

Resigned: 01 November 2011

William B.

Position: Director

Appointed: 10 May 2001

Resigned: 06 May 2010

Brian M.

Position: Director

Appointed: 10 May 2001

Resigned: 30 November 2006

Richard W.

Position: Director

Appointed: 10 May 2001

Resigned: 31 October 2007

Robert W.

Position: Director

Appointed: 10 May 2001

Resigned: 14 February 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2000

Resigned: 20 October 2000

Anthony W.

Position: Director

Appointed: 20 October 2000

Resigned: 31 December 2007

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 October 2000

Resigned: 20 October 2000

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Jason G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Robert F. This PSC has significiant influence or control over the company,. Then there is William B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jason G.

Notified on 1 January 2024
Nature of control: significiant influence or control

Robert F.

Notified on 10 June 2019
Ceased on 31 December 2023
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 5341 1526 0993 5077 5218 3397 648
Current Assets6 68612 5377 2698 58210 12110 76412 715
Debtors3 15211 3851 1705 0752 6002 4255 067
Other Debtors3 152      
Other
Accrued Liabilities9239239319701 0191 0081 595
Creditors9237 7239319701 0191 0081 595
Net Current Assets Liabilities5 7634 8146 3387 6129 1029 75611 120
Recoverable Value-added Tax 5 991 2 6002 600202 600
Total Assets Less Current Liabilities5 7634 8146 3387 6129 1029 75611 120
Trade Debtors Trade Receivables 5 3941 1702 475 2 4052 467

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search