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

Mpe Limited LIVERPOOL


Mpe started in year 1996 as Private Limited Company with registration number 03291415. The Mpe company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Liverpool at Hammond Road. Postal code: L33 7UL. Since Friday 6th October 2000 Mpe Limited is no longer carrying the name Techfair.

Currently there are 6 directors in the the company, namely David S., Dennis W. and Jean-Jacques V. and others. In addition one secretary - Dennis W. - is with the firm. 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.

Mpe Limited Address / Contact

Office Address Hammond Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291415
Date of Incorporation Thu, 12th Dec 1996
Industry Manufacture of other electrical equipment
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David S.

Position: Director

Appointed: 09 November 2023

Dennis W.

Position: Director

Appointed: 09 November 2023

Jean-Jacques V.

Position: Director

Appointed: 09 November 2023

Dennis W.

Position: Secretary

Appointed: 09 November 2023

Richard H.

Position: Director

Appointed: 09 November 2023

John H.

Position: Director

Appointed: 08 August 2023

Julian W.

Position: Director

Appointed: 01 February 2022

James D.

Position: Director

Appointed: 01 February 2017

Resigned: 22 January 2019

Paul C.

Position: Director

Appointed: 01 December 2012

Resigned: 09 November 2023

Michael L.

Position: Director

Appointed: 22 May 2006

Resigned: 31 March 2014

Innvotec Managers Limited

Position: Corporate Director

Appointed: 13 September 2000

Resigned: 01 August 2001

Ian K.

Position: Director

Appointed: 13 January 2000

Resigned: 31 January 2008

David S.

Position: Director

Appointed: 01 July 1998

Resigned: 09 November 2023

Peter S.

Position: Director

Appointed: 17 February 1998

Resigned: 10 November 2000

David S.

Position: Secretary

Appointed: 19 February 1997

Resigned: 09 November 2023

Jeremy M.

Position: Director

Appointed: 17 February 1997

Resigned: 30 September 2000

Edward H.

Position: Director

Appointed: 24 January 1997

Resigned: 09 April 1998

Peter C.

Position: Director

Appointed: 06 January 1997

Resigned: 18 July 2006

Peter C.

Position: Secretary

Appointed: 06 January 1997

Resigned: 17 February 1997

Antoni N.

Position: Director

Appointed: 06 January 1997

Resigned: 15 October 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 December 1996

Resigned: 06 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1996

Resigned: 06 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Esco Uk Global Holdings Ltd from Stevenage, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is David S. This PSC owns 75,01-100% shares.

Esco Uk Global Holdings Ltd

Richmond House Walkern Road, Stevenage, SG1 3QP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11470875
Notified on 9 November 2023
Nature of control: 75,01-100% shares

David S.

Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: 75,01-100% shares

Company previous names

Techfair October 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand475 328531 378586 455
Current Assets2 998 6123 258 9322 458 253
Debtors2 189 7772 240 2711 413 808
Net Assets Liabilities2 054 0422 199 3311 524 468
Other Debtors39 31840 16252 383
Property Plant Equipment271 470230 623159 656
Total Inventories333 507487 283457 990
Other
Accrued Liabilities Deferred Income573 324528 592161 578
Accumulated Depreciation Impairment Property Plant Equipment 2 544 3722 629 967
Accumulated Depreciation Not Including Impairment Property Plant Equipment2 462 7602 544 372 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 7 07213 045
Additions Other Than Through Business Combinations Intangible Assets  81 262
Additions Other Than Through Business Combinations Property Plant Equipment 40 76514 628
Amounts Owed By Group Undertakings1 236 5251 386 525106 582
Average Number Employees During Period575557
Corporation Tax Payable242 900302 351359 150
Creditors1 162 4621 226 9941 113 698
Deferred Tax Liabilities50 14452 72437 454
Dividends Paid On Shares 2 150 0003 729 943
Finished Goods Goods For Resale9 44516 7167 478
Fixed Assets343 470302 623312 918
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss34 0422 580-15 270
Increase From Depreciation Charge For Year Property Plant Equipment 40 62841 774
Intangible Assets72 00072 000153 262
Intangible Assets Gross Cost72 00072 000153 262
Net Current Assets Liabilities1 836 1502 031 9381 344 555
Net Deferred Tax Liability Asset50 14452 72437 454
Number Shares Issued Fully Paid13 00013 00013 000
Other Creditors22 87227 92334 395
Other Provisions Balance Sheet Subtotal75 43482 50695 551
Par Value Share 11
Prepayments Accrued Income39 49853 78552 444
Property Plant Equipment Gross Cost2 734 2302 774 9952 789 623
Provisions75 43482 50695 551
Provisions For Liabilities Balance Sheet Subtotal-125 578-135 230-133 005
Raw Materials Consumables245 641354 365330 343
Taxation Including Deferred Taxation Balance Sheet Subtotal50 14452 72437 454
Taxation Social Security Payable121 91864 195127 873
Total Assets Less Current Liabilities2 179 6202 334 5611 657 473
Trade Creditors Trade Payables201 448303 933430 702
Trade Debtors Trade Receivables874 436759 7991 202 399
Work In Progress78 421116 202120 169

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 14th, June 2023
Free Download (17 pages)

Company search

Advertisements