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

M-power Enterprises Ltd BOURNEMOUTH


M-power Enterprises started in year 2015 as Private Limited Company with registration number 09418069. The M-power Enterprises company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bournemouth at 8 The Links. Postal code: BH8 9BY.

The firm has one director. Elaheh J., appointed on 2 February 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Salomeh C. who worked with the the firm until 31 January 2019.

M-power Enterprises Ltd Address / Contact

Office Address 8 The Links
Office Address2 8 Queens Park West Drive
Town Bournemouth
Post code BH8 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09418069
Date of Incorporation Mon, 2nd Feb 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Elaheh J.

Position: Director

Appointed: 02 February 2015

Michael R.

Position: Director

Appointed: 24 August 2016

Resigned: 21 May 2018

Salomeh C.

Position: Secretary

Appointed: 02 February 2015

Resigned: 31 January 2019

Salomeh C.

Position: Director

Appointed: 02 February 2015

Resigned: 31 January 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Elaheh J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elaheh J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Salomeh C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaheh J.

Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaheh J.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Salomeh C.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 223       
Balance Sheet
Current Assets5 87732 08640 97963 41822 84224 25924 11726 035
Net Assets Liabilities 1 65111 46920 658-11 354-19 934-17 988-19 884
Cash Bank In Hand5 365       
Cash Bank On Hand5 36532 086      
Debtors512       
Property Plant Equipment249161      
Tangible Fixed Assets249       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-7 225       
Shareholder Funds-7 223       
Other
Average Number Employees During Period 1    1 
Creditors13 34930 59629 64243 23736 17346 09843 71647 527
Depreciation Amortisation Impairment Expense  291337078896141 013
Fixed Assets 1611324771 9771 9051 6111 608
Net Current Assets Liabilities-7 4721 49011 33720 181-13 331-21 839-19 599-21 492
Other Operating Expenses Format2  19 85724 54521 37011 39112 4748 582
Other Operating Income Format2   6    
Profit Loss  31 0478 660-32 011-8 5801 946-3 540
Raw Materials Consumables Used  11 52140 53237 6517 09930 60811 911
Staff Costs Employee Benefits Expense  8 0601 5002 9152 1004 3582 867
Tax Tax Credit On Profit Or Loss On Ordinary Activities  7 2892 031    
Total Assets Less Current Liabilities-7 2231 65111 46920 658-11 354-19 934-17 988-19 884
Turnover Revenue  77 80377 39530 63212 89950 00020 833
Accrued Liabilities7001 808      
Accumulated Depreciation Impairment Property Plant Equipment84172      
Corporation Tax Payable 6 174      
Creditors Due Within One Year13 349       
Increase From Depreciation Charge For Year Property Plant Equipment 88      
Number Shares Allotted2       
Par Value Share1       
Property Plant Equipment Gross Cost333       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions333       
Tangible Fixed Assets Cost Or Valuation333       
Tangible Fixed Assets Depreciation84       
Tangible Fixed Assets Depreciation Charged In Period84       
Trade Creditors Trade Payables 6 230      
Trade Debtors Trade Receivables512       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 28th Dec 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search