Mpa Trading Ltd

General information

Name:

Mpa Trading Limited

Office Address:

Henleaze House 13 Harbury Road BS9 4PN Bristol

Number: 08741711

Incorporation date: 2013-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mpa Trading is a firm with it's headquarters at BS9 4PN Bristol at Henleaze House. The firm has been registered in year 2013 and is established under the identification number 08741711. The firm has been present on the English market for twelve years now and its last known status is active. This company's SIC and NACE codes are 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The firm's most recent financial reports were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was submitted on 2022-10-21.

There's a single director currently overseeing this particular business, namely Amy N. who's been performing the director's tasks since 2013-10-21. For one year Miles J., had fulfilled assigned duties for this specific business up to the moment of the resignation on 2023-02-14. Additionally another director, including Katherine J. gave up the position in 2022.

Paul S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amy N.

Role: Director

Appointed: 14 February 2023

Latest update: 19 May 2025

People with significant control

Paul S.
Notified on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miles J.
Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 21 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 24th September 2024. New Address: Centenary House Rydon Lane Peninsula Park Exeter EX2 7XE. Previous address: Henleaze House 13 Harbury Road Bristol Avon BS9 4PN (AD01)
filed on: 24th, September 2024
address
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
11
Company Age

Similar companies nearby

Closest companies