Mps Glass And Window Centre Limited EXMOUTH


Mps Glass And Window Centre started in year 2001 as Private Limited Company with registration number 04262058. The Mps Glass And Window Centre company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Exmouth at Unit 1B Swift Units. Postal code: EX8 4NP. Since October 8, 2001 Mps Glass And Window Centre Limited is no longer carrying the name Mps Glass And Conservatory Centre.

The company has 2 directors, namely Stuart H., Malcolm S.. Of them, Malcolm S. has been with the company the longest, being appointed on 1 October 2001 and Stuart H. has been with the company for the least time - from 1 April 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 31 December 2009.

Mps Glass And Window Centre Limited Address / Contact

Office Address Unit 1B Swift Units
Office Address2 Pound Lane
Town Exmouth
Post code EX8 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262058
Date of Incorporation Tue, 31st Jul 2001
Industry Glazing
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Stuart H.

Position: Director

Appointed: 01 April 2014

Malcolm S.

Position: Director

Appointed: 01 October 2001

Michael B.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2009

Sarah S.

Position: Director

Appointed: 01 October 2001

Resigned: 17 July 2004

Michael B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 December 2009

David E.

Position: Director

Appointed: 01 October 2001

Resigned: 30 June 2004

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2001

Resigned: 06 August 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 31 July 2001

Resigned: 06 August 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Kirsty S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Malcolm S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty S.

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

Malcolm S.

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

Company previous names

Mps Glass And Conservatory Centre October 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 49410 28813 1927 26517 386205 920       
Balance Sheet
Cash Bank In Hand33 947126 64190 85183 920122 013328 411       
Cash Bank On Hand     328 411265 522247 986249 243167 639576 415469 936705 553
Current Assets570 726706 152718 917831 479643 4111 073 9751 396 9761 559 9731 305 9541 765 2621 599 1451 699 3061 616 625
Debtors404 935489 363485 521416 740293 624513 042691 996776 312701 831747 127635 199702 136655 039
Net Assets Liabilities     205 920212 540197 711262 130452 529567 964576 481655 479
Net Assets Liabilities Including Pension Asset Liability2 49410 28813 1927 26517 386205 920       
Other Debtors     152 200400 102400 102400 102400 102400 027415 522400 027
Property Plant Equipment     157 267191 916190 444153 497161 001156 379143 238128 327
Stocks Inventory131 84490 148142 545330 819227 774232 522       
Tangible Fixed Assets70 97252 27742 40787 32072 107157 267       
Total Inventories     232 522439 458535 675354 880850 496387 531527 234256 033
Reserves/Capital
Called Up Share Capital222121212       
Profit Loss Account Reserve2 49210 28613 1907 25317 374205 908       
Shareholder Funds2 49410 28813 1927 26517 386205 920       
Other
Amount Specific Advance Or Credit Directors       9 4137 27020 67823 33128 27235 422
Amount Specific Advance Or Credit Made In Period Directors        2 85713 4082 6534 9417 150
Amount Specific Advance Or Credit Repaid In Period Directors        5 000    
Accrued Liabilities     98810 48898820 52032 19230 10727 60926 905
Accumulated Amortisation Impairment Intangible Assets     350 000350 000350 000350 000350 000350 000350 000 
Accumulated Depreciation Impairment Property Plant Equipment     245 350278 282295 854328 301348 730387 040422 999452 817
Additional Provisions Increase From New Provisions Recognised      8 553      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       15 968-2 78811 065-26 76116 3044 205
Amounts Recoverable On Contracts     33 47334 72379 72399 734156 12087 44886 42384 616
Average Number Employees During Period      394133362937 
Bank Borrowings      241 789218 316170 532121 33267 09222 40145 726
Bank Borrowings Overdrafts      188 160164 372116 32367 53870 52434 652149 234
Corporation Tax Payable     44 51523 63144 42449 65121 29311 70613 56647 946
Creditors     63 237267 865210 834124 79785 04878 76434 652149 234
Creditors Due After One Year   31 11612 36963 237       
Creditors Due Within One Year571 807677 146684 505801 914605 437845 038       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 7444 0007 20015 553  4 150
Disposals Property Plant Equipment      24 8777 00011 50021 267  4 500
Dividends Paid      137 00092 500122 00057 00021 00077 000117 000
Finance Lease Liabilities Present Value Total     63 23779 70546 4628 47417 5108 2408 240 
Fixed Assets70 97252 27742 40787 32072 107157 267191 916190 444153 497161 001156 379143 238128 327
Increase Decrease In Property Plant Equipment      32 500  41 200   
Increase From Depreciation Charge For Year Property Plant Equipment      55 67621 57239 64735 98238 31035 95933 968
Intangible Assets Gross Cost     350 000350 000350 000350 000350 000350 000350 000 
Intangible Fixed Assets Aggregate Amortisation Impairment350 000350 000350 000350 000350 000        
Intangible Fixed Assets Cost Or Valuation350 000350 000350 000350 000350 000        
Merchandise     52 65061 30550 08362 002104 500160 007289 62686 350
Net Current Assets Liabilities-1 08129 00634 41229 56537 974228 937407 247366 294372 912529 145610 144602 525821 663
Number Shares Allotted 22101010       
Number Shares Issued Fully Paid      10101010101010
Other Creditors     31 64970 62799 630128 004131 480126 106127 97219 222
Other Taxation Social Security Payable     24 63330 22433 21631 83580 76327 78427 79340 678
Par Value Share 111111111111
Payments Received On Account     49 35550 60539 6012 816    
Prepayments     22 71928 41040 86745 61758 87177 95563 93281 565
Profit Loss      143 62077 671186 419247 399136 43585 517195 998
Property Plant Equipment Gross Cost     402 617470 198486 298481 798509 731543 419566 237581 144
Provisions     117 047118 758148 193139 482152 569119 795134 630145 277
Provisions For Liabilities Balance Sheet Subtotal     117 047118 758148 193139 482152 569119 795134 630145 277
Provisions For Liabilities Charges67 39770 99563 62778 50480 326117 047       
Secured Debts21 454  49 86331 116111 992       
Share Capital Allotted Called Up Paid222101010       
Tangible Fixed Assets Additions 10 2003 00075 01713 776134 996       
Tangible Fixed Assets Cost Or Valuation315 474250 989250 723310 607308 484402 617       
Tangible Fixed Assets Depreciation244 502198 712208 316223 287236 377245 350       
Tangible Fixed Assets Depreciation Charged In Period 18 89512 67029 45425 35448 736       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 64 6853 06614 48312 26439 763       
Tangible Fixed Assets Disposals 74 6853 26615 13315 89940 863       
Total Additions Including From Business Combinations Property Plant Equipment      92 45823 1007 00049 20033 68822 81819 407
Total Assets Less Current Liabilities69 89181 28376 819116 885110 081386 204599 163556 738526 409690 146766 523745 763949 990
Total Borrowings     111 992387 981331 265216 993159 30767 09233 04956 374
Trade Creditors Trade Payables     528 690583 347709 044412 779776 275531 974774 857603 837
Trade Debtors Trade Receivables     304 650219 348246 207149 108111 35646 43850 72017 381
Work In Progress     179 872378 153485 592292 878745 996227 524237 608169 683
Advances Credits Directors53 842            
Advances Credits Made In Period Directors92 925            
Advances Credits Repaid In Period Directors43 823            
Recoverable Value-added Tax           57 26726 039

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements