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

Mxpr Limited STOCKPORT


Founded in 2016, Mxpr, classified under reg no. 10237336 is a active - proposal to strike off company. Currently registered at 13 Sandringham Drive SK4 2DE, Stockport the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Sunday 30th June 2019.

Mxpr Limited Address / Contact

Office Address 13 Sandringham Drive
Town Stockport
Post code SK4 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10237336
Date of Incorporation Fri, 17th Jun 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Wed, 30th Jun 2021 (1028 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 8th May 2021 (2021-05-08)
Last confirmation statement dated Fri, 24th Apr 2020

Company staff

Sohale A.

Position: Director

Appointed: 24 April 2018

Amar B.

Position: Director

Appointed: 17 June 2016

Resigned: 24 April 2018

Haroon R.

Position: Director

Appointed: 17 June 2016

Resigned: 24 April 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Sohale A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amar B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Haroon R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sohale A.

Notified on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amar B.

Notified on 17 June 2016
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Haroon R.

Notified on 17 June 2016
Ceased on 24 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Net Worth1 500  
Balance Sheet
Cash Bank On Hand1 5001 5001 500
Net Assets Liabilities1 5001 5001 500
Cash Bank In Hand1 500  
Net Assets Liabilities Including Pension Asset Liability1 500  
Reserves/Capital
Shareholder Funds1 500  
Other
Number Shares Allotted1 500 0001 500 0001 500 000
Par Value Share000
Share Capital Allotted Called Up Paid1 500  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
Free Download (1 page)

Company search