Mphs Limited MEXBOROUGH


Founded in 2005, Mphs, classified under reg no. 05553525 is an active company. Currently registered at 39/43 Bridge Street S64 8AP, Mexborough the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Ruth M., John P.. Of them, John P. has been with the company the longest, being appointed on 9 September 2005 and Ruth M. has been with the company for the least time - from 1 December 2009. At present there is one former director listed by the company - Mark S., who left the company on 5 September 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Mphs Limited Address / Contact

Office Address 39/43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553525
Date of Incorporation Mon, 5th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ruth M.

Position: Director

Appointed: 01 December 2009

John P.

Position: Director

Appointed: 09 September 2005

Ruth M.

Position: Secretary

Appointed: 09 September 2005

Resigned: 01 December 2009

Kathryn L.

Position: Secretary

Appointed: 05 September 2005

Resigned: 06 September 2005

Mark S.

Position: Director

Appointed: 05 September 2005

Resigned: 05 September 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is John P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 25-50% shares. The second one in the PSC register is Ruth M. This PSC has significiant influence or control over the company,.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ruth M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth114 136255 047233 143202 211       
Balance Sheet
Cash Bank On Hand   135 661103 42656 08780 21682 45947 23851 03657 882
Current Assets150 909191 137163 478136 276109 63658 17982 30882 56487 34391 14197 987
Debtors6456 6236156156152 0922 09210540 10540 10540 105
Net Assets Liabilities      143 238147 765152 722  
Other Debtors   6156152 0922 09210540 10540 10540 105
Property Plant Equipment       421556372249
Total Inventories    5 595      
Cash Bank In Hand150 264184 514162 863135 661       
Tangible Fixed Assets467238         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve114 036254 947233 043202 111       
Shareholder Funds114 136255 047233 143202 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment       208482666789
Average Number Employees During Period     222222
Creditors   34 56535 32833 91239 57035 64035 67734 10634 276
Fixed Assets100 967100 738100 500   100 500100 921101 056100 872100 749
Increase From Depreciation Charge For Year Property Plant Equipment       208274184123
Investments Fixed Assets100 500100 500100 500100 500100 500100 500100 500100 500100 500100 500100 500
Investments In Group Undertakings Participating Interests     100 500100 500100 500100 500100 500100 500
Net Current Assets Liabilities113 262154 356132 643101 71174 30824 26742 73846 92451 66657 03563 711
Number Shares Issued Fully Paid    50      
Other Creditors   33 92333 85133 91239 57035 64035 67734 10634 197
Other Taxation Social Security Payable   6421 477      
Par Value Share 1111      
Property Plant Equipment Gross Cost       6291 0381 038 
Provisions For Liabilities Balance Sheet Subtotal       80   
Total Additions Including From Business Combinations Property Plant Equipment       629409  
Total Assets Less Current Liabilities214 229255 094233 143202 211174 808124 767143 238147 845152 722157 907164 460
Trade Creditors Trade Payables          79
Creditors Due After One Year100 000          
Creditors Due Within One Year37 64736 78130 83534 565       
Number Shares Allotted 505050       
Number Shares Authorised 100100100       
Percentage Subsidiary Held 100100100       
Provisions For Liabilities Charges9347         
Share Capital Allotted Called Up Paid50505050       
Share Capital Authorised-1 000-1 000-1 000-1 000       
Tangible Fixed Assets Cost Or Valuation1 134698698        
Tangible Fixed Assets Depreciation666461698        
Tangible Fixed Assets Depreciation Charged In Period 230237        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 436 698       
Tangible Fixed Assets Disposals 436 698       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 2nd, February 2024
Free Download (8 pages)

Company search

Advertisements