Mnp Property Solutions Limited was officially closed on 2021-03-30.
Mnp Property Solutions was a private limited company that was situated at Caerwen, St. Brides-Super-Ely, Cardiff, CF5 6EY, WALES. Its total net worth was estimated to be around 100 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2016-04-11) was run by 1 director.
Director Neil C. who was appointed on 11 April 2016.
The company was categorised as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was filed on 2019-02-08 and last time the accounts were filed was on 30 April 2019.
Mnp Property Solutions Limited Address / Contact
Office Address
Caerwen
Office Address2
St. Brides-super-ely
Town
Cardiff
Post code
CF5 6EY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10117612
Date of Incorporation
Mon, 11th Apr 2016
Date of Dissolution
Tue, 30th Mar 2021
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
28th April
Company age
5 years old
Account next due date
Wed, 28th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 22nd Feb 2020
Last confirmation statement dated
Fri, 8th Feb 2019
Company staff
Neil C.
Position: Director
Appointed: 11 April 2016
Mark J.
Position: Director
Appointed: 28 June 2017
Resigned: 30 September 2018
People with significant control
Neil C.
Notified on
11 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
2018-04-30
2019-04-30
Net Worth
100
Balance Sheet
Current Assets
4 646
102
Net Assets Liabilities
100
-366
773
Cash Bank In Hand
100
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th April 2019
filed on: 29th, April 2020
accounts
Free Download
(4 pages)
AA01
Previous accounting period shortened to 28th April 2019
filed on: 29th, January 2020
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th February 2019
filed on: 11th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2018
filed on: 11th, February 2019
accounts
Free Download
(4 pages)
AA01
Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
accounts
Free Download
(1 page)
AD01
Address change date: 19th October 2018. New Address: Caerwen St. Brides-Super-Ely Cardiff CF5 6EY. Previous address: 10 Caerau Lane Cardiff CF5 5HP Wales
filed on: 19th, October 2018
address
Free Download
(1 page)
TM01
30th September 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 8th February 2018
filed on: 8th, February 2018
confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 30th April 2017
filed on: 11th, January 2018
accounts
Free Download
(2 pages)
AD01
Address change date: 28th December 2017. New Address: 10 Caerau Lane Cardiff CF5 5HP. Previous address: 14 Edward Street Glynneath Neath SA11 5DL United Kingdom
filed on: 28th, December 2017
address
Free Download
(1 page)
AP01
New director was appointed on 28th June 2017
filed on: 28th, June 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 10th April 2017
filed on: 10th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.