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

Mpo (UK) Limited TUNBRIDGE WELLS


Mpo (UK) started in year 1996 as Private Limited Company with registration number 03144323. The Mpo (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tunbridge Wells at Number 22. Postal code: TN4 8AS. Since 11th February 2003 Mpo (UK) Limited is no longer carrying the name Broadcrest C.d.

The firm has 2 directors, namely Pierre B., Alban P.. Of them, Alban P. has been with the company the longest, being appointed on 23 June 2015 and Pierre B. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpo (UK) Limited Address / Contact

Office Address Number 22
Office Address2 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144323
Date of Incorporation Tue, 9th Jan 1996
Industry Manufacture of consumer electronics
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Pierre B.

Position: Director

Appointed: 01 December 2023

Alban P.

Position: Director

Appointed: 23 June 2015

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2006

Gareth W.

Position: Director

Appointed: 24 May 2004

Resigned: 29 September 2006

John M.

Position: Director

Appointed: 01 July 2002

Resigned: 08 June 2004

Louis M.

Position: Secretary

Appointed: 27 June 2000

Resigned: 14 February 2006

Loic D.

Position: Director

Appointed: 27 June 2000

Resigned: 23 June 2015

Louis M.

Position: Director

Appointed: 27 June 2000

Resigned: 29 September 2006

Serge D.

Position: Director

Appointed: 27 June 2000

Resigned: 28 November 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1996

Resigned: 09 January 1996

Josephine B.

Position: Secretary

Appointed: 09 January 1996

Resigned: 27 June 2000

Derek B.

Position: Director

Appointed: 09 January 1996

Resigned: 27 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 1996

Resigned: 09 January 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Loic T. This PSC and has 25-50% shares.

Loic T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Broadcrest C.d February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand4 04321 81924 09552 52355 189
Current Assets269 904272 652305 566390 699373 473
Debtors265 861250 833281 471338 176318 284
Net Assets Liabilities219 995240 113254 656303 381326 551
Other Debtors8 79612 04214 7887 1787 178
Property Plant Equipment1 7951 6631 5821 028543
Other
Accrued Liabilities Deferred Income24 87820 32341 40967 80335 470
Accumulated Depreciation Impairment Property Plant Equipment 30 37731 04131 59532 080
Accumulated Depreciation Not Including Impairment Property Plant Equipment29 59630 37731 04131 595 
Additions Other Than Through Business Combinations Property Plant Equipment 649583  
Amounts Owed By Group Undertakings246 782229 390261 014293 202304 325
Average Number Employees During Period 4444
Corporation Tax Payable69109363448
Corporation Tax Recoverable4 9814 0124 2314 7555 271
Creditors51 70434 20252 49288 34647 465
Deferred Tax Asset Debtors   27 000 
Deferred Tax Assets   27 000 
Fixed Assets1 7951 6631 5821 028543
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 44016 55916 457 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -27 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment 781664554485
Net Current Assets Liabilities218 200238 450253 074302 353326 008
Net Deferred Tax Liability Asset   -27 000 
Other Creditors   1 298633
Other Taxation Social Security Payable6 5766 025   
Prepayments Accrued Income3 7803 8671 4386 0411 510
Property Plant Equipment Gross Cost31 39132 04032 62332 62332 623
Taxation Social Security Payable 6 0256 9477 5887 429
Total Assets Less Current Liabilities219 995240 113254 656303 381326 551
Trade Creditors Trade Payables20 1817 7454 10011 6233 885
Trade Debtors Trade Receivables1 5221 522   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st August 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements