Msp Systems Limited DUNSTABLE


Msp Systems started in year 2005 as Private Limited Company with registration number 05371949. The Msp Systems company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dunstable at 4 Maypole Yard. Postal code: LU6 1XF.

The firm has 4 directors, namely Gregory D., Sydney P. and Amit D. and others. Of them, Romesh P. has been with the company the longest, being appointed on 22 February 2005 and Gregory D. has been with the company for the least time - from 1 April 2018. Currently 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.

Msp Systems Limited Address / Contact

Office Address 4 Maypole Yard
Office Address2 West Street
Town Dunstable
Post code LU6 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05371949
Date of Incorporation Tue, 22nd Feb 2005
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Gregory D.

Position: Director

Appointed: 01 April 2018

Sydney P.

Position: Director

Appointed: 04 March 2016

Amit D.

Position: Director

Appointed: 13 March 2015

Romesh P.

Position: Director

Appointed: 22 February 2005

Amit D.

Position: Director

Appointed: 01 April 2010

Resigned: 13 March 2015

Satish P.

Position: Director

Appointed: 20 September 2008

Resigned: 01 May 2010

Carol K.

Position: Secretary

Appointed: 17 January 2007

Resigned: 18 May 2015

Ankurbhai S.

Position: Director

Appointed: 17 January 2007

Resigned: 26 June 2010

Carol K.

Position: Director

Appointed: 17 January 2007

Resigned: 18 May 2015

Suyanthani P.

Position: Secretary

Appointed: 03 June 2006

Resigned: 06 February 2007

Devang P.

Position: Director

Appointed: 22 March 2006

Resigned: 03 June 2006

Jeyaseelan T.

Position: Director

Appointed: 13 September 2005

Resigned: 15 January 2007

Devang P.

Position: Director

Appointed: 16 March 2005

Resigned: 04 August 2005

Ankurbhai S.

Position: Director

Appointed: 16 March 2005

Resigned: 13 September 2005

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2005

Resigned: 22 February 2005

Devang P.

Position: Secretary

Appointed: 22 February 2005

Resigned: 03 June 2006

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 22 February 2005

Resigned: 22 February 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Romesh P. This PSC and has 75,01-100% shares.

Romesh P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 490-13 3436 003 18 919      
Balance Sheet
Cash Bank On Hand       22 80845 15141 01683 600
Current Assets331 413230 304249 287158 780158 78066 89272 10948 91680 02192 830158 326
Debtors249 39580 26454 096    16 49311 34617 66121 586
Net Assets Liabilities   18 919 -18 9004 24318 06261 88258 37684 643
Other Debtors       7 8331 8333 88011 278
Property Plant Equipment       9 0017 2015 76123 488
Total Inventories       17 44823 52434 15353 140
Cash Bank In Hand69 96142 563105 128        
Net Assets Liabilities Including Pension Asset Liability44 490-13 3437 784 18 919      
Stocks Inventory12 057107 47791 472        
Tangible Fixed Assets12 52312 1419 606        
Reserves/Capital
Called Up Share Capital40 00040 00040 000        
Profit Loss Account Reserve4 490-53 343-33 997        
Shareholder Funds44 490-13 3436 003 18 919      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   76 750 1 8502 0002 100   
Accumulated Amortisation Impairment Intangible Assets       33 00047 00061 00075 000
Accumulated Depreciation Impairment Property Plant Equipment       34 83536 63538 07540 992
Additions Other Than Through Business Combinations Property Plant Equipment          20 644
Amounts Owed By Group Undertakings Participating Interests       1 2001 2001 200 
Average Number Employees During Period       8888
Bank Borrowings        50 00032 40722 680
Bank Overdrafts       24 6077 87410 2679 707
Creditors   95 485 95 657210 239186 58868 34086 808139 491
Disposals Intangible Assets        40 000  
Fixed Assets12 52312 1419 60614 64414 64411 715144 373156 001100 20184 76188 488
Increase From Amortisation Charge For Year Intangible Assets        14 00014 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment        1 8001 4402 917
Intangible Assets       147 00093 00079 00065 000
Intangible Assets Gross Cost       180 000140 000140 000140 000
Net Current Assets Liabilities34 263-23 227250 69681 02581 025-28 765-138 130-135 83911 6816 02218 835
Other Creditors       2 1002 1002 5502 115
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 40917 73017 730  1 833   
Property Plant Equipment Gross Cost       43 83643 83643 83664 480
Taxation Social Security Payable       26 85441 50732 98354 790
Total Assets Less Current Liabilities46 786242 445114 66095 66995 669-17 0506 24320 162111 88290 783107 323
Trade Creditors Trade Payables       141 12716 85941 00872 879
Trade Debtors Trade Receivables       7 4608 31312 58110 308
Accruals Deferred Income  106 876 76 750      
Creditors Due After One Year 253 531252 518        
Creditors Due Within One Year297 150253 531145 642 95 485      
Number Shares Allotted 40 00040 000        
Par Value Share 11        
Provisions For Liabilities Charges2 2962 2571 781        
Share Capital Allotted Called Up Paid40 00040 00040 000        
Tangible Fixed Assets Additions 2 653         
Tangible Fixed Assets Cost Or Valuation34 85037 50337 503        
Tangible Fixed Assets Depreciation22 32725 36227 897        
Tangible Fixed Assets Depreciation Charged In Period 3 0352 535        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, June 2023
Free Download (7 pages)

Company search