Mpcc (UK) Limited LEEDS


Founded in 2008, Mpcc (UK), classified under reg no. 06665624 is an active company. Currently registered at Unit 1 & 2 LS11 0LX, Leeds the company has been in the business for 16 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Ethan B., Joshua B. and Thomas B. and others. Of them, Anthony B., Catherine B. have been with the company the longest, being appointed on 6 August 2008 and Ethan B. and Joshua B. and Thomas B. have been with the company for the least time - from 20 December 2019. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Mpcc (UK) Limited Address / Contact

Office Address Unit 1 & 2
Office Address2 Millshaw
Town Leeds
Post code LS11 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06665624
Date of Incorporation Wed, 6th Aug 2008
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ethan B.

Position: Director

Appointed: 20 December 2019

Joshua B.

Position: Director

Appointed: 20 December 2019

Thomas B.

Position: Director

Appointed: 20 December 2019

Anthony B.

Position: Director

Appointed: 06 August 2008

Catherine B.

Position: Director

Appointed: 06 August 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Anthony B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Catherine B. This PSC owns 25-50% shares.

Anthony B.

Notified on 1 August 2016
Ceased on 16 February 2023
Nature of control: 25-50% shares

Catherine B.

Notified on 1 August 2016
Ceased on 16 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  138 127212 859294 629332 048483 952422 577830 083969 484
Current Assets548 647607 510682 298885 8411 020 8551 437 3711 587 7381 774 5183 296 9204 184 772
Debtors383 576391 689393 830421 539360 929691 780608 540639 4331 077 0871 493 671
Net Assets Liabilities  225 171342 131381 487628 614792 3911 119 3382 058 8102 892 330
Property Plant Equipment  26 09722 57814 71760 51892 006119 850165 253185 444
Total Inventories  150 341251 443365 297413 543495 246712 5081 389 7501 721 617
Other Debtors        200 595313 701
Cash Bank In Hand69 628117 264138 127       
Intangible Fixed Assets54 69441 02127 348       
Net Assets Liabilities Including Pension Asset Liability181 869207 406225 171       
Stocks Inventory95 44398 557150 341       
Tangible Fixed Assets12 52614 53626 097       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve180 869206 406224 171       
Other
Accumulated Amortisation Impairment Intangible Assets  109 384123 057136 732136 732136 732136 732136 732 
Accumulated Depreciation Impairment Property Plant Equipment  53 37165 79078 55193 432123 572132 122217 791311 843
Additions Other Than Through Business Combinations Property Plant Equipment   8 9004 90074 45671 403109 578134 582 
Average Number Employees During Period  1817192023232227
Creditors  503 555576 665651 585858 020849 080678 146142 995126 961
Fixed Assets67 22055 55753 44536 25314 717   165 253185 444
Future Minimum Lease Payments Under Non-cancellable Operating Leases     463 823416 269344 098271 927 
Increase From Amortisation Charge For Year Intangible Assets   13 67313 675     
Increase From Depreciation Charge For Year Property Plant Equipment   12 41912 76128 22039 91556 75988 30294 052
Intangible Assets  27 34813 675      
Intangible Assets Gross Cost  136 732136 732136 732136 732136 732136 732136 732 
Net Current Assets Liabilities116 462158 777178 743309 176369 270579 351738 6581 096 3722 053 4512 864 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 3399 77548 2092 633 
Other Disposals Property Plant Equipment     13 7749 77573 1843 510 
Property Plant Equipment Gross Cost  79 46888 36893 268153 950215 578251 972383 044497 287
Provisions For Liabilities Balance Sheet Subtotal  4 6363 2982 50011 25517 48114 90316 89930 718
Total Assets Less Current Liabilities183 682214 334232 188345 429383 987639 869830 6641 216 2222 218 7043 050 009
Amounts Owed By Group Undertakings        3 136 
Finance Lease Liabilities Present Value Total        142 995126 961
Other Creditors        283 459103 006
Other Taxation Social Security Payable        293 439349 694
Total Additions Including From Business Combinations Property Plant Equipment         114 243
Trade Creditors Trade Payables        646 142795 931
Trade Debtors Trade Receivables        873 3561 179 970
Capital Employed181 869207 406225 171       
Creditors Due After One Year 4 5882 381       
Creditors Due Within One Year432 185448 733503 555       
Intangible Fixed Assets Aggregate Amortisation Impairment82 03895 711109 384       
Intangible Fixed Assets Amortisation Charged In Period 13 67313 673       
Intangible Fixed Assets Cost Or Valuation136 732136 732136 732       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges1 8132 3404 636       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 10 66526 364       
Tangible Fixed Assets Cost Or Valuation42 43953 10479 468       
Tangible Fixed Assets Depreciation29 91338 56853 371       
Tangible Fixed Assets Depreciation Charged In Period 8 65514 803       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/08/06
filed on: 10th, August 2023
Free Download (7 pages)

Company search