Mpa (construction Consultants) Limited LONDON


Founded in 2000, Mpa (construction Consultants), classified under reg no. 03917723 is an active company. Currently registered at United House N7 9DP, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 15th Feb 2000 Mpa (construction Consultants) Limited is no longer carrying the name Mpa (quantity Surveyors).

The firm has 3 directors, namely Nicholas S., Marc M. and Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 1 May 2000 and Nicholas S. and Marc M. have been with the company for the least time - from 19 December 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpa (construction Consultants) Limited Address / Contact

Office Address United House
Office Address2 North Road
Town London
Post code N7 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917723
Date of Incorporation Wed, 2nd Feb 2000
Industry Quantity surveying activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Nicholas S.

Position: Director

Appointed: 19 December 2007

Marc M.

Position: Director

Appointed: 19 December 2007

Paul S.

Position: Director

Appointed: 01 May 2000

Julie H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 02 December 2015

Amanda H.

Position: Director

Appointed: 01 October 2000

Resigned: 30 June 2002

Michael P.

Position: Director

Appointed: 02 February 2000

Resigned: 31 December 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 February 2000

Resigned: 02 February 2000

Regina P.

Position: Secretary

Appointed: 02 February 2000

Resigned: 31 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2000

Resigned: 02 February 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marc M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Marc M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mpa (quantity Surveyors) February 15, 2000

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 Hand7723745 20551 1293134 850
Current Assets164 350175 308123 928106 169167 038150 774296 919
Debtors148 603162 985105 70481 91498 334133 521157 569
Other Debtors4 5427616986866861 968 
Property Plant Equipment5 4943 1432 4491 0742 0752 6663 045
Total Inventories15 67012 30018 15019 05017 57517 2504 500
Net Assets Liabilities  25 03832 81381 67062 787159 195
Other
Amount Specific Advance Or Credit Directors 3083132 8931 324383396
Amount Specific Advance Or Credit Made In Period Directors  3132 8931 324383396
Amount Specific Advance Or Credit Repaid In Period Directors  3083132 8931 324383
Accrued Liabilities22 61212 5627 5794 0204 1153 99941 938
Accumulated Depreciation Impairment Property Plant Equipment47 59950 94653 16554 54056 07257 48059 353
Average Number Employees During Period8986777
Bank Borrowings Overdrafts28 13621 47432 384  35 354 
Bank Overdrafts28 13621 47432 384  35 354 
Corporation Tax Payable35 60444 25733 067    
Creditors121 564121 903101 33973 17087 24590 653140 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 75055 18650 00356 82928 73034 49538 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 3472 2191 3751 5321 4081 873
Net Current Assets Liabilities42 78653 40522 58932 99979 79360 121156 315
Number Shares Issued Fully Paid 1 1761 1761 1761 1761 1761 176
Other Creditors3 1124 9713 2376 8291 1342 7522 474
Other Taxation Social Security Payable30 99636 34256 62559 38281 51738 60590 186
Par Value Share 111111
Prepayments Accrued Income9 88910 0589 2599 05210 04616 97713 824
Property Plant Equipment Gross Cost53 09354 08955 61455 61458 14760 14662 398
Total Additions Including From Business Combinations Property Plant Equipment 9961 525 2 5331 9992 252
Total Assets Less Current Liabilities48 28056 54825 03834 07381 86862 787159 360
Trade Creditors Trade Payables1 1042 2971 5142 9394799 9436 006
Trade Debtors Trade Receivables131 646150 67994 42668 51783 484113 308142 452
Additional Provisions Increase From New Provisions Recognised      165
Provisions   1 260198198165
Provisions For Liabilities Balance Sheet Subtotal   1 260198 165
Work In Progress     17 2504 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (10 pages)

Company search

Advertisements