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

M.p.s. Group Limited TEWKESBURY


Founded in 1971, M.p.s. Group, classified under reg no. 01003384 is an active company. Currently registered at Cloverdene GL20 6ES, Tewkesbury the company has been in the business for fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 4, 1995 M.p.s. Group Limited is no longer carrying the name Management And Personnel Selection.

At present there are 2 directors in the the company, namely Nicholas O. and Richard H.. In addition one secretary - Nicholas O. - is with the firm. As of 29 May 2024, there were 2 ex directors - Barry B., Jean B. and others listed below. There were no ex secretaries.

M.p.s. Group Limited Address / Contact

Office Address Cloverdene
Office Address2 Uckinghall
Town Tewkesbury
Post code GL20 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003384
Date of Incorporation Thu, 25th Feb 1971
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Nicholas O.

Position: Director

Appointed: 01 September 2004

Nicholas O.

Position: Secretary

Appointed: 01 September 2004

Richard H.

Position: Director

Appointed: 01 September 2004

Barry B.

Position: Director

Appointed: 30 April 1991

Resigned: 01 September 2004

Jean B.

Position: Director

Appointed: 30 April 1991

Resigned: 01 September 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Richard H. This PSC and has 50,01-75% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Management And Personnel Selection January 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth181 486143 146142 835        
Balance Sheet
Cash Bank On Hand  47 93282 830128 253141 266  52 0474 659 
Current Assets209 782181 307187 683206 884198 961236 360168 52782 82252 76422 426 
Debtors177 568136 568139 751124 05470 70795 094  71717 767 
Net Assets Liabilities  142 835177 463182 348212 899152 36860 45957 31534 12611 700
Cash Bank In Hand32 21444 73947 932        
Intangible Fixed Assets11 70011 70011 700        
Net Assets Liabilities Including Pension Asset Liability181 486143 146142 835        
Reserves/Capital
Called Up Share Capital11 70011 70011 700        
Profit Loss Account Reserve169 786131 446131 135        
Shareholder Funds181 486143 146142 835        
Other
Average Number Employees During Period      22222
Called Up Share Capital Not Paid Not Expressed As Current Asset   11 70011 700 11 70011 700   
Creditors  56 54841 12128 31235 16127 85934 0637 149  
Dividends Paid        2 80915 000 
Fixed Assets11 70011 70011 70011 70011 70011 70011 700 11 70011 70011 700
Intangible Assets  11 70011 70011 70011 700  11 70011 700 
Intangible Assets Gross Cost  11 70011 70011 70011 700  11 70011 700 
Net Current Assets Liabilities169 786131 446131 135165 763170 648201 199140 66848 75945 61522 426 
Other Creditors     1 683     
Taxation Social Security Payable    28 31233 478     
Total Assets Less Current Liabilities181 486143 146142 835177 463182 348212 899152 36860 45957 31534 12611 700
Trade Debtors Trade Receivables    70 70795 094     
Creditors Due Within One Year39 99649 86156 548        
Intangible Fixed Assets Cost Or Valuation11 70011 70011 700        
Number Shares Allotted11 70011 70011 700        
Par Value Share111        
Share Capital Allotted Called Up Paid11 70011 70011 700        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search