Mpsagri Limited IPSWICH


Founded in 2007, Mpsagri, classified under reg no. 06262985 is an active company. Currently registered at Appleacre Berghersh Drive IP6 9EZ, Ipswich the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Andrew H., appointed on 30 May 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpsagri Limited Address / Contact

Office Address Appleacre Berghersh Drive
Office Address2 Witnesham
Town Ipswich
Post code IP6 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06262985
Date of Incorporation Wed, 30th May 2007
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Andrew H.

Position: Director

Appointed: 30 May 2007

Wendy H.

Position: Secretary

Appointed: 01 May 2011

Resigned: 16 January 2023

Wendy H.

Position: Director

Appointed: 01 May 2011

Resigned: 16 January 2023

Stewart H.

Position: Director

Appointed: 12 June 2007

Resigned: 01 May 2011

Janet H.

Position: Secretary

Appointed: 12 June 2007

Resigned: 01 May 2011

David W.

Position: Secretary

Appointed: 30 May 2007

Resigned: 12 June 2007

Janet H.

Position: Director

Appointed: 30 May 2007

Resigned: 01 May 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Andrew H. The abovementioned PSC and has 25-50% shares.

Andrew H.

Notified on 15 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand 4 674222186186
Current Assets768 574779 917551 850504 843570 24040 7371 359
Debtors563 574368 881314 848281 841353 2385511 173
Net Assets Liabilities12 43126 442-161 347-119 002-55 948-509 469-541 140
Other Debtors105 532107 575107 575107 575107 575  
Property Plant Equipment80 77264 98851 40313 37214 60011 9809 343
Total Inventories205 000243 000237 000223 000217 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment44 94462 16775 75226 94430 59433 59035 851
Average Number Employees During Period  62111
Bank Borrowings Overdrafts403 921485 123325 290280 804261 30675 82537 124
Corporation Tax Payable8 10118 870 14 81552 9092 754 
Corporation Tax Recoverable5 445 4 558   1 173
Creditors25 72911 506327 877280 804261 30675 82537 124
Increase From Depreciation Charge For Year Property Plant Equipment 17 22313 5853 3433 650 2 336
Net Current Assets Liabilities-29 104-16 175121 496150 703193 532-445 624-513 359
Number Shares Issued Fully Paid 1     
Other Creditors25 72911 5062 58723 8555 25021 01963 102
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 151  75
Other Disposals Property Plant Equipment   87 180  376
Other Taxation Social Security Payable23 25716 53532 90925 99620 7168 29621 053
Par Value Share 1     
Property Plant Equipment Gross Cost125 715127 155127 15540 31645 19445 57045 194
Provisions For Liabilities Balance Sheet Subtotal13 50810 8656 3692 2732 774  
Total Additions Including From Business Combinations Property Plant Equipment 1 440 3414 878  
Total Assets Less Current Liabilities51 66848 813172 899164 075208 132-433 644-504 016
Trade Creditors Trade Payables339 00391 19647 39512 5209 0165 3113 939
Trade Debtors Trade Receivables151 998112 685100 19671 74756 479551 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements