Mpma Limited PEACEHAVEN


Founded in 1979, Mpma, classified under reg no. 01407232 is an active company. Currently registered at Suite 9-10 Victoria Chambers BN10 8JH, Peacehaven the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Jason G., Aidan R. and Nicholas M.. In addition one secretary - Christopher S. - is with the firm. At present 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.

Mpma Limited Address / Contact

Office Address Suite 9-10 Victoria Chambers
Office Address2 174 South Coast Road
Town Peacehaven
Post code BN10 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01407232
Date of Incorporation Mon, 1st Jan 1979
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jason G.

Position: Director

Appointed: 01 January 2024

Aidan R.

Position: Director

Appointed: 10 June 2019

Christopher S.

Position: Secretary

Appointed: 26 March 2009

Nicholas M.

Position: Director

Appointed: 01 January 2008

Jason P.

Position: Director

Appointed: 10 June 2019

Resigned: 30 June 2021

Robert F.

Position: Director

Appointed: 10 June 2019

Resigned: 31 December 2023

Richard O.

Position: Director

Appointed: 13 April 2016

Resigned: 10 June 2019

William B.

Position: Director

Appointed: 04 January 2016

Resigned: 10 June 2019

Paul S.

Position: Director

Appointed: 30 April 2013

Resigned: 04 January 2016

Martin R.

Position: Director

Appointed: 05 April 2011

Resigned: 30 April 2013

Norman L.

Position: Director

Appointed: 05 April 2011

Resigned: 20 April 2015

John B.

Position: Director

Appointed: 26 March 2009

Resigned: 05 April 2011

Lee F.

Position: Director

Appointed: 27 March 2007

Resigned: 26 March 2009

William B.

Position: Director

Appointed: 05 June 2005

Resigned: 27 March 2007

John B.

Position: Secretary

Appointed: 22 April 2004

Resigned: 26 March 2009

Nigel F.

Position: Director

Appointed: 21 March 2003

Resigned: 01 January 2005

William B.

Position: Secretary

Appointed: 27 April 2001

Resigned: 22 April 2004

Anthony W.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2007

Nicholas M.

Position: Director

Appointed: 27 April 1999

Resigned: 22 April 2004

Robert S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 27 April 2001

Terence V.

Position: Director

Appointed: 01 May 1997

Resigned: 27 April 2001

Brian C.

Position: Director

Appointed: 10 May 1995

Resigned: 27 April 1998

Roger O.

Position: Secretary

Appointed: 28 April 1993

Resigned: 01 May 1997

Robert C.

Position: Director

Appointed: 28 April 1993

Resigned: 01 May 1997

Frederick G.

Position: Director

Appointed: 17 May 1991

Resigned: 28 April 1993

Frederick P.

Position: Director

Appointed: 17 May 1991

Resigned: 10 May 1995

Kenneth P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 28 April 1993

Arthur G.

Position: Director

Appointed: 17 May 1991

Resigned: 01 May 1997

Robin D.

Position: Director

Appointed: 17 May 1991

Resigned: 01 January 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Jason G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Moving on, there is William B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason G.

Notified on 1 January 2024
Nature of control: significiant influence or control

Robert F.

Notified on 10 June 2019
Ceased on 31 December 2023
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand179 090155 129126 955174 910168 187198 424210 892
Current Assets216 274179 596161 324203 168199 570222 780247 439
Debtors37 18424 46734 36928 25831 38324 35636 547
Other Debtors 8 8008 6572 5006 9336 933 
Property Plant Equipment2 3212 8782 1651 5791 7761 3362 239
Other
Accrued Liabilities24 46713 69419 15919 1178 6698 81410 438
Accumulated Depreciation Impairment Property Plant Equipment10 21710 99311 70612 24212 64513 08513 416
Creditors23 92913 90923 10223 66817 94521 44918 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 0008 0001 333   
Increase From Depreciation Charge For Year Property Plant Equipment 776713536403440331
Net Current Assets Liabilities192 345165 687138 222179 500181 625201 331229 285
Prepayments Accrued Income7 3408372981 0044 3534 5191 522
Property Plant Equipment Gross Cost12 53813 87113 87113 82114 42114 42115 655
Recoverable Value-added Tax10 33262423912 85019 43712 9047 032
Total Additions Including From Business Combinations Property Plant Equipment 1 333  600 1 234
Total Assets Less Current Liabilities194 666168 565140 387181 079183 401202 667231 524
Trade Creditors Trade Payables-5382153 9434 5519 07312 6337 692
Trade Debtors Trade Receivables19 51214 20625 17511 904660 27 993
Average Number Employees During Period   3333
Corporation Tax Payable    203224
Disposals Property Plant Equipment   50   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search