Mpm Wholesale Supplies Limited TIVERTON


Founded in 2010, Mpm Wholesale Supplies, classified under reg no. 07337218 is an active company. Currently registered at Quayside House Highland Terrace EX16 6PT, Tiverton the company has been in the business for fourteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Andreas M., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 5 August 2010 and Andreas M. has been with the company for the least time - from 27 September 2013. As of 28 April 2024, there were 2 ex directors - Barry W., Teodor M. and others listed below. There were no ex secretaries.

Mpm Wholesale Supplies Limited Address / Contact

Office Address Quayside House Highland Terrace
Office Address2 Barrington Street
Town Tiverton
Post code EX16 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07337218
Date of Incorporation Thu, 5th Aug 2010
Industry Agents specialized in the sale of other particular products
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Andreas M.

Position: Director

Appointed: 27 September 2013

Mark M.

Position: Director

Appointed: 05 August 2010

Barry W.

Position: Director

Appointed: 05 August 2010

Resigned: 05 August 2010

Teodor M.

Position: Director

Appointed: 05 August 2010

Resigned: 27 September 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Andreas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andreas M.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-150 764-155 024-160 088      
Balance Sheet
Cash Bank In Hand19        
Current Assets59 24759 22863 79863 824262612 3308321 078
Stocks Inventory59 22859 22863 798      
Tangible Fixed Assets1 7921 6261 219      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-150 864-155 124-160 188      
Shareholder Funds-150 764-155 024-160 088      
Other
Average Number Employees During Period     1221
Creditors  225 105230 309230 309230 309233 414168 197169 043
Creditors Due Within One Year211 803215 878225 105      
Fixed Assets  1 219915915915   
Net Current Assets Liabilities-152 556-156 650-161 307-166 485-230 283-230 283-221 084-167 365-167 965
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation3 8543 854       
Tangible Fixed Assets Depreciation2 0622 2282 635      
Tangible Fixed Assets Depreciation Charged In Period 166407      
Total Assets Less Current Liabilities-150 764-155 024-160 088-165 570-229 368-229 368-221 084-167 365-167 965

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Friday 5th August 2016
filed on: 7th, August 2023
Free Download (2 pages)

Company search

Advertisements