Mps Investments (lincoln) Limited is a private limited company situated at Windsor House A1 Business Park, Long Bennington, Grantham NG23 5JR. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-01-31, this 4-year-old company is run by 2 directors and 1 secretary.
Director Paul W., appointed on 01 April 2020. Director Matthew S., appointed on 01 April 2020.
Changing the topic to secretaries, we can name: Stacey S., appointed on 01 April 2020.
The company is classified as "activities of head offices" (Standard Industrial Classification code: 70100).
The latest confirmation statement was filed on 2023-02-14 and the deadline for the subsequent filing is 2024-02-28. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | Windsor House A1 Business Park |
Office Address2 | Long Bennington |
Town | Grantham |
Post code | NG23 5JR |
Country of origin | United Kingdom |
Registration Number | 12435284 |
Date of Incorporation | Fri, 31st Jan 2020 |
Industry | Activities of head offices |
End of financial Year | 30th June |
Company age | 4 years old |
Account next due date | Sun, 31st Mar 2024 (53 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 28th Feb 2024 (2024-02-28) |
Last confirmation statement dated | Tue, 14th Feb 2023 |
The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Matthew S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Nigel S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Paul W.
Notified on | 1 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Matthew S.
Notified on | 6 March 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Nigel S.
Notified on | 31 January 2020 |
Ceased on | 6 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-07-31 | 2021-07-31 |
Balance Sheet | ||
Cash Bank On Hand | 519 016 | 409 407 |
Current Assets | 534 516 | 464 907 |
Debtors | 15 500 | 55 500 |
Other | ||
Amounts Owed By Group Undertakings Participating Interests | 15 500 | 55 500 |
Amounts Owed To Group Undertakings Participating Interests | 3 143 582 | 3 074 099 |
Creditors | 3 143 582 | 3 074 099 |
Investments | 2 625 141 | 2 625 141 |
Investments Fixed Assets | 2 625 141 | 2 625 141 |
Investments In Group Undertakings | 2 625 141 | 2 625 141 |
Net Current Assets Liabilities | -2 609 066 | -2 609 192 |
Total Assets Less Current Liabilities | 16 075 | 15 949 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/06/30 filed on: 2nd, May 2023 |
accounts | Free Download (28 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy