Mph Vehicle Solutions Limited CHELTENHAM


Founded in 2008, Mph Vehicle Solutions, classified under reg no. 06676289 is an active company. Currently registered at Pittville House GL52 2NW, Cheltenham the company has been in the business for sixteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Timothy B. and Julie B.. In addition one secretary - Julie B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Natalie M. who worked with the the company until 14 May 2010.

Mph Vehicle Solutions Limited Address / Contact

Office Address Pittville House
Office Address2 122 Winchcombe Street
Town Cheltenham
Post code GL52 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06676289
Date of Incorporation Tue, 19th Aug 2008
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 28 January 2014

Julie B.

Position: Director

Appointed: 14 May 2010

Julie B.

Position: Secretary

Appointed: 14 May 2010

Euan M.

Position: Director

Appointed: 28 January 2014

Resigned: 26 September 2016

Timothy B.

Position: Director

Appointed: 19 August 2008

Resigned: 10 August 2012

Natalie M.

Position: Secretary

Appointed: 19 August 2008

Resigned: 14 May 2010

Christopher C.

Position: Director

Appointed: 19 August 2008

Resigned: 28 October 2009

Natalie M.

Position: Director

Appointed: 19 August 2008

Resigned: 19 August 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Timothy B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Julie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julie B.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 5823 6235 5988 169     
Balance Sheet
Current Assets79 82181 78771 630109 966135 50179 273132 252106 51768 120
Net Assets Liabilities   8 1699 37710 3385 81431 96132 835
Cash Bank In Hand3 03213 46211 043      
Debtors44 13945 82538 087      
Net Assets Liabilities Including Pension Asset Liability1 5823 6235 5988 169     
Stocks Inventory32 65022 50022 500      
Tangible Fixed Assets2 3281 833       
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve1 4833 5245 499      
Shareholder Funds1 5823 6235 5988 169     
Other
Average Number Employees During Period     2222
Creditors   102 430126 15770 36587 14177 93648 666
Fixed Assets2 3281 8331 233633338 80216 68357 65957 659
Net Current Assets Liabilities7091 7904 3657 5369 3448 90845 11128 58119 454
Total Assets Less Current Liabilities3 0373 6235 5988 1699 37717 71061 79486 24077 113
Creditors Due After One Year1 455        
Creditors Due Within One Year79 11279 99767 265102 430     
Number Shares Allotted 99       
Par Value Share 1       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Additions 105       
Tangible Fixed Assets Cost Or Valuation2 9103 015       
Tangible Fixed Assets Depreciation5821 182       
Tangible Fixed Assets Depreciation Charged In Period 600       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates January 6, 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements