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

Mp2 Design Architects Ltd. SALTASH


Mp2 Design Architects started in year 2015 as Private Limited Company with registration number 09479890. The Mp2 Design Architects company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Saltash at 6 Luxus House Forge Lane. Postal code: PL12 6LX.

The firm has one director. Michael P., appointed on 10 March 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Amanda M.. There were no ex secretaries.

Mp2 Design Architects Ltd. Address / Contact

Office Address 6 Luxus House Forge Lane
Office Address2 Moorlands Trading Estate
Town Saltash
Post code PL12 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09479890
Date of Incorporation Tue, 10th Mar 2015
Industry Architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 10 March 2015

Amanda M.

Position: Director

Appointed: 10 March 2015

Resigned: 12 October 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Michael P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amanda M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

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

Amanda M.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 03412 2704 0961 471578541 531
Current Assets7 73015 75512 1599 2366 91613 66216 561
Debtors2 6963 4858 0637 7656 85912 80815 030
Property Plant Equipment3 1592 5274 5463 7633 0102 4091 337
Net Assets Liabilities    -1 231-1 1672 215
Other Debtors    1 282  
Other
Accrued Liabilities9081 4331 3991 7811 4353 7411 517
Accumulated Depreciation Impairment Property Plant Equipment7901 4222 5583 4994 2524 8534 125
Average Number Employees During Period 222222
Corporation Tax Payable4 8009 0008 8003 7001 4001533 400
Creditors9 70817 29615 88813 67411 15712 5007 957
Increase From Depreciation Charge For Year Property Plant Equipment 6321 136941753601335
Net Current Assets Liabilities-1 978-1 541-3 729-4 438-4 2418 9248 835
Number Shares Issued Fully Paid 11100100100100
Other Creditors   7 2906 471  
Other Taxation Social Security Payable610660688292 844349
Par Value Share 111111
Prepayments  4 3583 3012 501557421
Prepayments Accrued Income26      
Property Plant Equipment Gross Cost3 9493 9497 1047 2627 2627 2625 462
Total Additions Including From Business Combinations Property Plant Equipment  3 155158   
Total Assets Less Current Liabilities1 181986817-675-1 23111 33310 172
Trade Debtors Trade Receivables   4 4643 076601 170
Bank Borrowings Overdrafts    8612 5002 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 063
Disposals Property Plant Equipment      1 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
Free Download (1 page)

Company search