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

Mpower Financial Services Limited GLOUCESTER


Mpower Financial Services Limited was formally closed on 2023-03-14. Mpower Financial Services was a private limited company that was located at 6 - 8 Sabre Close, Quedgeley, Gloucester, GL2 4NZ. Its net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2004-01-15) was run by 3 directors and 1 secretary.
Director Leon B. who was appointed on 15 January 2004.
Director Stephen J. who was appointed on 15 January 2004.
Director Stuart N. who was appointed on 15 January 2004.
Moving on to the secretaries, we can name: Leon B. appointed on 15 January 2004.

The company was classified as "financial intermediation not elsewhere classified" (64999). The most recent confirmation statement was filed on 2022-01-15 and last time the annual accounts were filed was on 31 March 2022. 2016-01-15 was the date of the most recent annual return.

Mpower Financial Services Limited Address / Contact

Office Address 6 - 8 Sabre Close
Office Address2 Quedgeley
Town Gloucester
Post code GL2 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016517
Date of Incorporation Thu, 15th Jan 2004
Date of Dissolution Tue, 14th Mar 2023
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Jan 2023
Last confirmation statement dated Sat, 15th Jan 2022

Company staff

Leon B.

Position: Director

Appointed: 15 January 2004

Leon B.

Position: Secretary

Appointed: 15 January 2004

Stephen J.

Position: Director

Appointed: 15 January 2004

Stuart N.

Position: Director

Appointed: 15 January 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 15 January 2004

People with significant control

Stuart N.

Notified on 3 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth111    
Balance Sheet
Cash Bank On Hand  11111
Net Assets Liabilities  11111
Cash Bank In Hand111    
Net Assets Liabilities Including Pension Asset Liability111    
Reserves/Capital
Shareholder Funds111    
Other
Number Shares Allotted 111111
Par Value Share 111111
Share Capital Allotted Called Up Paid111    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a dormant company made up to 31st March 2022
filed on: 16th, December 2022
Free Download (2 pages)

Company search

Advertisements