Mpsac Limited LONDON


Mpsac started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06009826. The Mpsac company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Emperor's Gate 114 A Cromwell Road. Postal code: SW7 4AG.

At the moment there are 4 directors in the the company, namely Nicholas S., Douglas S. and Kevin F. and others. In addition one secretary - Andrew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mpsac Limited Address / Contact

Office Address Emperor's Gate 114 A Cromwell Road
Office Address2 Kensington
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009826
Date of Incorporation Mon, 27th Nov 2006
Industry Activities of sport clubs
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Nicholas S.

Position: Director

Appointed: 01 January 2024

Douglas S.

Position: Director

Appointed: 21 August 2021

Andrew H.

Position: Secretary

Appointed: 07 September 2019

Kevin F.

Position: Director

Appointed: 04 June 2018

Andrew H.

Position: Director

Appointed: 09 August 2009

Ben B.

Position: Director

Appointed: 18 November 2017

Resigned: 07 September 2019

Matthew J.

Position: Director

Appointed: 18 November 2017

Resigned: 01 May 2018

Ben B.

Position: Secretary

Appointed: 18 November 2017

Resigned: 07 September 2019

Primo P.

Position: Director

Appointed: 18 November 2017

Resigned: 01 May 2018

Matthew J.

Position: Director

Appointed: 01 April 2014

Resigned: 04 April 2015

Andrew H.

Position: Secretary

Appointed: 09 August 2009

Resigned: 18 November 2017

David C.

Position: Director

Appointed: 01 April 2007

Resigned: 26 June 2017

Douglas M.

Position: Director

Appointed: 27 November 2006

Resigned: 31 March 2007

Robert H.

Position: Director

Appointed: 27 November 2006

Resigned: 08 November 2012

Stephen D.

Position: Director

Appointed: 27 November 2006

Resigned: 27 September 2014

John G.

Position: Director

Appointed: 27 November 2006

Resigned: 09 August 2009

John G.

Position: Secretary

Appointed: 27 November 2006

Resigned: 09 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8 8458 1604 1226 0577 71611 374
Current Assets 8 1604 8426 7778 43612 317
Debtors  720720720943
Net Assets Liabilities5 1253 7201 1223 0574 7168 374
Other Debtors  720720720943
Property Plant Equipment127 403124 403121 403118 403115 403112 403
Other
Accumulated Depreciation Impairment Property Plant Equipment30 00033 00036 00039 00042 00045 000
Creditors127 403124 403121 403118 403115 403112 403
Increase From Depreciation Charge For Year Property Plant Equipment 3 0003 0003 0003 0003 000
Net Current Assets Liabilities5 1253 7201 1223 0574 7168 374
Other Creditors127 403124 403121 403118 403115 403112 403
Property Plant Equipment Gross Cost157 403157 403157 403157 403157 403 
Total Assets Less Current Liabilities132 528128 123122 525121 460120 119120 777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2024-01-01
filed on: 5th, January 2024
Free Download (2 pages)

Company search