Mps Accountancy Services Limited DERBYSHIRE


Mps Accountancy Services started in year 2003 as Private Limited Company with registration number 04883848. The Mps Accountancy Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Derbyshire at 80 Friargate. Postal code: DE1 1FL.

At present there are 3 directors in the the company, namely Emma S., Janet S. and Martin S.. In addition one secretary - Janet S. - is with the firm. As of 19 April 2024, there were 2 ex directors - Emma S., Phillip S. and others listed below. There were no ex secretaries.

Mps Accountancy Services Limited Address / Contact

Office Address 80 Friargate
Office Address2 Derby
Town Derbyshire
Post code DE1 1FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04883848
Date of Incorporation Mon, 1st Sep 2003
Industry Accounting and auditing activities
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Emma S.

Position: Director

Appointed: 29 July 2019

Janet S.

Position: Director

Appointed: 06 April 2008

Janet S.

Position: Secretary

Appointed: 01 September 2003

Martin S.

Position: Director

Appointed: 01 September 2003

Emma S.

Position: Director

Appointed: 06 April 2008

Resigned: 13 November 2013

Phillip S.

Position: Director

Appointed: 01 September 2003

Resigned: 05 October 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 01 September 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 01 September 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Janet S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emma S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet S.

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

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma S.

Notified on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth25 25548 32052 63862 89279 06988 061       
Balance Sheet
Current Assets13 56715 6169 23212 80123 79268 96151 57954 26864 460137 59694 65182 52874 096
Net Assets Liabilities         184 675231 610252 065 
Cash Bank In Hand4 5888 152395 59913 937        
Debtors8 9797 4649 1937 2029 855        
Net Assets Liabilities Including Pension Asset Liability25 25548 32052 61862 89279 06988 061       
Tangible Fixed Assets191 054191 234192 107190 948193 090        
Reserves/Capital
Called Up Share Capital100100100120120        
Profit Loss Account Reserve25 15548 22052 51862 77278 949        
Shareholder Funds25 25548 32052 63862 89279 06988 061       
Other
Average Number Employees During Period        77666
Creditors     171 993155 770153 418163 199191 242103 74682 73948 854
Fixed Assets191 054191 234192 107190 948193 090191 093191 578201 053216 602238 321250 872252 276251 806
Net Current Assets Liabilities-21 918-5 925-19 784-12 302-3 3461 593-104 191-99 150-98 739-53 646-9 095-21125 242
Total Assets Less Current Liabilities169 136185 309172 323178 646189 744192 68687 387101 903117 863184 675241 777252 065277 048
Accrued Liabilities Not Expressed Within Creditors Subtotal          10 167  
Creditors Due After One Year143 881136 989119 705115 754110 675104 625       
Creditors Due Within One Year35 48521 54128 97725 10327 13867 368       
Number Shares Allotted 10020120120        
Par Value Share 1111        
Share Capital Allotted Called Up Paid10010020120120        
Tangible Fixed Assets Additions 5 0563 0356515 366        
Tangible Fixed Assets Cost Or Valuation203 491203 029205 627203 650206 397        
Tangible Fixed Assets Depreciation12 43711 79513 52012 70213 307        
Tangible Fixed Assets Depreciation Charged In Period 1 4322 1221 6673 082        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 0743972 4852 477        
Tangible Fixed Assets Disposals 3 5374372 6282 619        
Tangible Fixed Assets Increase Decrease From Revaluations -1 981           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, March 2023
Free Download (4 pages)

Company search

Advertisements