Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MP POWER LTD
Company Information for

MP POWER LTD

C/O AZOTH DIGITAL ACCOUNTANTS JONATHAN SCOTT HALL, THORPE ROAD, NORWICH, NORFOLK, NR1 1UH,
Company Registration Number
07292302
Private Limited Company
Active

Company Overview

About Mp Power Ltd
MP POWER LTD was founded on 2010-06-22 and has its registered office in Norwich. The organisation's status is listed as "Active". Mp Power Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MP POWER LTD
 
Legal Registered Office
C/O AZOTH DIGITAL ACCOUNTANTS JONATHAN SCOTT HALL
THORPE ROAD
NORWICH
NORFOLK
NR1 1UH
Other companies in PE32
 
Filing Information
Company Number 07292302
Company ID Number 07292302
Date formed 2010-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993351688  
Last Datalog update: 2023-10-08 01:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MP POWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MP POWER LTD
The following companies were found which have the same name as MP POWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mp Power Concrete LLC Maryland Unknown
Mp Power Construction Co Maryland Unknown
MP POWER LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-09-22
MP POWER LLC Georgia Unknown
MP POWER LLC Georgia Unknown
MP Power LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-09-17
MP POWER REALTY CORP. 3009 WESTCHESTER AVENUE Bronx BRONX NY 10461 Active Company formed on the 2009-05-01
MP POWER SOLUTIONS LLC 164 20TH ST, STE 2B Kings BROOKLYN NY 11232 Active Company formed on the 2019-04-10
MP POWER SERVICES CORP 8724 PACIFIC DUNES DR DAVENPORT FL 33896 Active Company formed on the 2020-07-28
MP POWER WASHING LLC 67 TEN BROECK STREET Albany ALBANY NY 12210 Active Company formed on the 2021-08-05
MP POWERDRIVE LLC 2450 NW 30TH WAY FORT LAUDERDALE FL 33311 Active Company formed on the 2021-07-06

Company Officers of MP POWER LTD

Current Directors
Officer Role Date Appointed
ELIZABETH CURTIS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CURTIS
Director 2010-06-22 2012-10-31
BARBARA KAHAN
Director 2010-06-22 2010-06-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 9-10 Plowright Place Swaffham PE37 7LQ England
2023-07-07CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04Change of details for Mrs Elizabeth Curtis as a person with significant control on 2022-06-21
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK CURTIS
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK CURTIS
2022-07-04PSC04Change of details for Mrs Elizabeth Curtis as a person with significant control on 2022-06-21
2022-03-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AA01Current accounting period extended from 30/06/21 TO 31/12/21
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28SH0121/02/19 STATEMENT OF CAPITAL GBP 106
2019-01-30SH0123/01/19 STATEMENT OF CAPITAL GBP 104
2018-09-24AP01DIRECTOR APPOINTED MR DAVID CURTIS
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Carinya 2 Two Acres Middleton King's Lynn Norfolk PE32 1YF
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-17RES12VARYING SHARE RIGHTS AND NAMES
2018-04-17RES01ADOPT ARTICLES 09/03/2018
2018-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-05SH0109/03/18 STATEMENT OF CAPITAL GBP 4
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CURTIS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-01-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2015-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072923020001
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-17AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-08RES01ADOPT ARTICLES 08/04/15
2015-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-31AAMDAmended account small company full exemption
2014-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS
2012-10-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0122/06/12 FULL LIST
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM MARILA HOUSE. CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 IPU UNITED KINGDOM
2012-07-18AD02SAIL ADDRESS CHANGED FROM: MARILA HOUSE CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1PU ENGLAND
2012-07-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0122/06/11 FULL LIST
2011-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2011-07-05AD02SAIL ADDRESS CREATED
2011-01-26SH0119/01/11 STATEMENT OF CAPITAL GBP 1
2010-11-19AP01DIRECTOR APPOINTED ELIZABETH CURTIS
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-07-12AP01DIRECTOR APPOINTED DAVID CURTIS
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1109242 Active Licenced property: 16 HALE FEN HALE FEN FARM LITTLEPORT ELY LITTLEPORT GB CB6 1EL. Correspondance address: E SPACE NORTH UNIT 15 181 WISBECH ROAD LITTLEPORT ELY 181 WISBECH ROAD GB CB6 1RA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MP POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MP POWER LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 113,551
Creditors Due Within One Year 2012-06-30 £ 91,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MP POWER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 8,158
Current Assets 2013-06-30 £ 56,748
Current Assets 2012-06-30 £ 64,186
Debtors 2013-06-30 £ 56,748
Debtors 2012-06-30 £ 56,028
Shareholder Funds 2013-06-30 £ 31,279
Shareholder Funds 2012-06-30 £ 13,720
Tangible Fixed Assets 2013-06-30 £ 88,082
Tangible Fixed Assets 2012-06-30 £ 41,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MP POWER LTD registering or being granted any patents
Domain Names

MP POWER LTD owns 1 domain names.

mppower.co.uk  

Trademarks
We have not found any records of MP POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP POWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MP POWER LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MP POWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP POWER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MP POWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1