Mpa Development Limited RINGWOOD


Mpa Development started in year 2002 as Private Limited Company with registration number 04460479. The Mpa Development company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ringwood at Fore Royal. Postal code: BH24 3LD. Since Thursday 12th December 2002 Mpa Development Limited is no longer carrying the name Superdk.

The company has 2 directors, namely Alessio M., David B.. Of them, David B. has been with the company the longest, being appointed on 21 November 2019 and Alessio M. has been with the company for the least time - from 26 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mpa Development Limited Address / Contact

Office Address Fore Royal
Office Address2 Gorley Road
Town Ringwood
Post code BH24 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460479
Date of Incorporation Thu, 13th Jun 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Alessio M.

Position: Director

Appointed: 26 November 2020

David B.

Position: Director

Appointed: 21 November 2019

Nicola F.

Position: Director

Appointed: 30 September 2006

Resigned: 21 November 2019

David B.

Position: Director

Appointed: 30 September 2006

Resigned: 21 February 2019

Christie I.

Position: Secretary

Appointed: 16 May 2005

Resigned: 14 June 2019

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

Colin A.

Position: Secretary

Appointed: 13 June 2002

Resigned: 16 May 2005

Heliting Company Administration Limited

Position: Director

Appointed: 13 June 2002

Resigned: 30 September 2006

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Vincy S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicola F. This PSC has significiant influence or control over the company,.

Vincy S.

Notified on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola F.

Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control: significiant influence or control

Company previous names

Superdk December 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 562 26 91326 4431 00312 461
Current Assets72 8061 97327 16526 65521 26512 586
Debtors2441 97325221220 262125
Net Assets Liabilities668 229711 218    
Other Debtors 1 761    
Other
Accrued Liabilities Deferred Income4 40012 968    
Amounts Owed To Group Undertakings  50 00050 000214 900214 900
Average Number Employees During Period  1122
Creditors4 40012 96850 03058 305216 173216 317
Investments599 823722 213596 626636 5891 091 1671 097 415
Investments Fixed Assets599 823722 213596 626636 5891 091 1671 097 415
Investments In Associates Joint Ventures Participating Interests472 729-364 689    
Investments In Group Undertakings114 001    
Investments In Group Undertakings Participating Interests  560 789557 661968 822977 954
Loans To Associates Joint Ventures Participating Interests54 000     
Loans To Group Undertakings 54 000    
Loans To Group Undertakings Participating Interests  7 299   
Net Current Assets Liabilities68 406-10 995-22 865-31 650-194 908-203 731
Number Shares Issued Fully Paid953 2401 066 976    
Number Shares Issued In Period- Gross 113 736    
Other Creditors  308 3051 2731 417
Other Investments Other Than Loans73 093-142 67028 53878 928122 345119 461
Par Value Share11    
Prepayments Accrued Income244212252212262125
Total Assets Less Current Liabilities668 229711 218573 761604 939896 259893 684
Trade Debtors Trade Receivables    20 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements