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

Mpn Process Solutions Limited MAIDSTONE


Mpn Process Solutions started in year 2013 as Private Limited Company with registration number 08380518. The Mpn Process Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Maidstone at The Carriage House. Postal code: ME15 6YE.

There is a single director in the firm at the moment - Martin N., appointed on 29 January 2013. In addition, a secretary was appointed - Nicola N., appointed on 13 August 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mpn Process Solutions Limited Address / Contact

Office Address The Carriage House
Office Address2 Mill Street
Town Maidstone
Post code ME15 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08380518
Date of Incorporation Tue, 29th Jan 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Nicola N.

Position: Secretary

Appointed: 13 August 2015

Martin N.

Position: Director

Appointed: 29 January 2013

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Martin N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicola N. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin N.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicola N.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 94814 08115 687       
Balance Sheet
Cash Bank On Hand  22 76218 49212 59213 37327 83622 6604 90516 053
Current Assets49 26828 90234 01621 38915 92518 45931 62229 83428 60919 373
Debtors3 0241 56811 2542 8973 3335 0863 7867 17423 7043 320
Net Assets Liabilities   8 6644 932387 8927 4407 3982 136
Other Debtors  9 3347381 0783 0869363 3059061 022
Property Plant Equipment  15 76712 05328 92522 24517 51614 28010 8278 704
Cash Bank In Hand46 24427 33422 762       
Tangible Fixed Assets2 67113 91715 767       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve11 94614 07915 685       
Shareholder Funds11 94814 08115 687       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 9629 6324 16011 51416 42820 63724 21526 413
Average Number Employees During Period     22222
Corporation Tax Payable  15 47314 96011 06912 59516 74518 44312 48214 829
Creditors   24 77816 64813 81810 13033 96029 98424 287
Current Tax For Period   14 96011 06912 59516 74518 44312 46214 829
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    5 496-1 269-898-615-659-401
Increase From Depreciation Charge For Year Property Plant Equipment   3 9512 2547 3545 5444 5993 5782 677
Net Current Assets Liabilities9 2776 3362 476-3 389-1 849-4 1623 835-4 126-1 375-4 914
Number Shares Issued Fully Paid    2     
Other Creditors  2 55524 77816 64813 81810 13010 75810 913894
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2817 726 630390 479
Other Disposals Property Plant Equipment   51815 747 1 067505 1 003
Other Taxation Social Security Payable  3 8505 0823814 7655 6964 7596 5898 564
Par Value Share 11 1     
Property Plant Equipment Gross Cost  21 72921 68533 08533 75933 94434 91735 04235 117
Provisions For Liabilities Balance Sheet Subtotal    5 4964 2273 3292 7142 0541 654
Tax Tax Credit On Profit Or Loss On Ordinary Activities   14 96016 56511 32615 84717 82811 80314 428
Total Additions Including From Business Combinations Property Plant Equipment   47427 1476741 2521 4781251 078
Total Assets Less Current Liabilities11 94820 25318 2438 66427 07618 08321 35110 1549 4523 790
Trade Debtors Trade Receivables  1 9192 1592 2552 0002 8503 86922 7982 298
Creditors Due After One Year 6 1722 556       
Creditors Due Within One Year39 99122 56631 540       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 29th January 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements