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

M.w.p. Contract Flooring Limited LEICESTER


M.w.p. Contract Flooring started in year 1997 as Private Limited Company with registration number 03391022. The M.w.p. Contract Flooring company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leicester at 2 Merus Court. Postal code: LE19 1RJ. Since August 7, 1997 M.w.p. Contract Flooring Limited is no longer carrying the name Starsound.

There is a single director in the company at the moment - Michael O., appointed on 17 July 1997. In addition, a secretary was appointed - Deborah O., appointed on 17 July 1997. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clifford W. who worked with the the company until 17 July 1997.

M.w.p. Contract Flooring Limited Address / Contact

Office Address 2 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391022
Date of Incorporation Tue, 24th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Deborah O.

Position: Secretary

Appointed: 17 July 1997

Michael O.

Position: Director

Appointed: 17 July 1997

Paul C.

Position: Director

Appointed: 01 August 1997

Resigned: 12 March 2007

Wayne C.

Position: Director

Appointed: 01 August 1997

Resigned: 28 February 2005

Clifford W.

Position: Secretary

Appointed: 24 June 1997

Resigned: 17 July 1997

Bonusworth Limited

Position: Corporate Director

Appointed: 24 June 1997

Resigned: 17 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Deborah O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Deborah O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael O.

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

Company previous names

Starsound August 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth85 45973 230     
Balance Sheet
Current Assets155 455109 567115 261100 462101 067104 571124 603
Net Assets Liabilities 73 23070 49860 51165 81486 57688 284
Net Assets Liabilities Including Pension Asset Liability85 45973 230     
Reserves/Capital
Shareholder Funds85 45973 230     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 2002 1002 3001 8001 8001 800
Average Number Employees During Period  32222
Creditors 36 60645 64840 58635 59038 27851 238
Fixed Assets2 9622 1962 7662 7312 13721 26916 453
Net Current Assets Liabilities84 69773 23469 83260 08065 47767 10773 631
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal213273219204 814266
Total Assets Less Current Liabilities87 65975 43072 59862 81167 61488 37690 084
Accruals Deferred Income2 2002 200     
Creditors Due Within One Year70 97136 606     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
Free Download (4 pages)

Company search

Advertisements