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

Mmp Construction Limited ILKESTON


Founded in 1998, Mmp Construction, classified under reg no. 03627016 is an active company. Currently registered at Unit 4, Griffon Court Griffon Road DE7 4RF, Ilkeston the company has been in the business for 26 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Robert S., Lee P.. Of them, Lee P. has been with the company the longest, being appointed on 4 September 1998 and Robert S. has been with the company for the least time - from 1 February 2002. Currenlty, the company lists one former director, whose name is Joanne S. and who left the the company on 6 June 2019. In addition, there is one former secretary - Joanne S. who worked with the the company until 6 June 2019.

Mmp Construction Limited Address / Contact

Office Address Unit 4, Griffon Court Griffon Road
Office Address2 Quarry Hill Industrial Estate
Town Ilkeston
Post code DE7 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627016
Date of Incorporation Fri, 4th Sep 1998
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (60 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 01 February 2002

Lee P.

Position: Director

Appointed: 04 September 1998

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1998

Resigned: 04 September 1998

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 1998

Resigned: 04 September 1998

Joanne S.

Position: Secretary

Appointed: 04 September 1998

Resigned: 06 June 2019

Joanne S.

Position: Director

Appointed: 04 September 1998

Resigned: 06 June 2019

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Lee P. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Robert S. This PSC owns 25-50% shares.

Lee P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Robert S.

Notified on 6 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand77 458173 934161 457176 097
Current Assets546 817814 764628 166793 161
Debtors462 719632 460462 389612 384
Net Assets Liabilities47 158120 65873 550117 952
Other Debtors13 99645 09035 34151 628
Property Plant Equipment166 087215 598195 997187 725
Total Inventories6 6408 3704 3204 680
Other
Accumulated Amortisation Impairment Intangible Assets300 000300 000300 000300 000
Accumulated Depreciation Impairment Property Plant Equipment363 401415 970467 763487 035
Additions Other Than Through Business Combinations Property Plant Equipment 107 58032 19246 750
Average Number Employees During Period13131211
Bank Borrowings66 05845 93925 528 
Bank Overdrafts18 97319 88620 6596 607
Creditors533 329797 138611 635746 473
Finance Lease Liabilities Present Value Total31 14319 62134 19033 177
Increase From Depreciation Charge For Year Property Plant Equipment 55 74951 79349 004
Intangible Assets Gross Cost300 000300 000300 000300 000
Net Current Assets Liabilities13 48817 62616 53146 688
Other Creditors25 422147 1894 93073 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 180 29 732
Other Disposals Property Plant Equipment 5 500 35 750
Property Plant Equipment Gross Cost529 488631 568663 760674 760
Provisions For Liabilities Balance Sheet Subtotal31 55640 96337 23935 667
Taxation Social Security Payable25 99433 50224 49548 824
Total Assets Less Current Liabilities179 575233 224212 528234 413
Trade Creditors Trade Payables343 323496 776438 393528 472
Trade Debtors Trade Receivables448 723587 370427 048560 756

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 12th, March 2024
Free Download (8 pages)

Company search

Advertisements