Mpc Services (UK) Limited

General information

Name:

Mpc Services (UK) Ltd

Office Address:

Unit 1-2 Heanor Gate Industrial Estate Heanor Gate Road DE75 7RJ Heanor

Number: 03284237

Incorporation date: 1996-11-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 marks the establishment of Mpc Services (UK) Limited, the company which is situated at Unit 1-2 Heanor Gate Industrial Estate, Heanor Gate Road, Heanor. That would make 28 years Mpc Services (UK) has existed in the UK, as the company was established on 1996-11-26. Its registered no. is 03284237 and its post code is DE75 7RJ. Its registered name transformation from Fusion Industries to Mpc Services (UK) Limited took place on 1997-04-03. The firm's classified under the NACE and SIC code 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Its most recent financial reports cover the period up to 2022/04/30 and the latest confirmation statement was released on 2022/11/26.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 47 transactions from worth at least 500 pounds each, amounting to £99,281 in total. The company also worked with the Derby City Council (6 transactions worth £38,896 in total). Mpc Services (UK) was the service provided to the Derbyshire County Council Council covering the following areas: Building Materials and Input Vat was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure and Premises Costs.

In the following firm, the majority of director's obligations up till now have been executed by Mark M., Luke S. and Jacob S.. Out of these three managers, Luke S. has supervised firm for the longest period of time, having become a vital part of the Management Board on March 2016.

  • Previous company's names
  • Mpc Services (UK) Limited 1997-04-03
  • Fusion Industries Limited 1996-11-26

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 01 April 2017

Latest update: 18 March 2024

Luke S.

Role: Director

Appointed: 18 March 2016

Latest update: 18 March 2024

Jacob S.

Role: Director

Appointed: 18 March 2016

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm include: Kwigo Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ross-On-Wye, HR9 5NG, Herefordshire and was registered as a PSC under the reg no 06979605.

Kwigo Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06979605
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 28 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts made up to 30th April 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2013

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2014

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2015

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

Accountant/Auditor,
2013 - 2014

Name:

David Rice Associates Ltd

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 5 £ 3 672.36
2014-06-18 1900128415 £ 859.13 Building Materials
2014-01-02 1900447828 £ 772.00 Building Materials
2013 Derbyshire County Council 16 £ 27 746.86
2013-06-28 1900143472 £ 9 402.67 Building Materials
2013-02-13 1900513657 £ 4 322.00 Building Materials
2012 Derbyshire County Council 11 £ 52 102.13
2012-11-23 1900391086 £ 29 740.00 Building Materials
2012-11-23 1900391086 £ 5 948.00 Input Vat
2011 Derby City Council 2 £ 8 586.00
2011-03-31 1204324 £ 8 076.00 Capital Expenditure
2011-03-31 1204324 £ 510.00 Capital Expenditure
2011 Derbyshire County Council 9 £ 9 062.30
2011-10-21 1900303413 £ 1 543.00 Building Materials
2011-11-04 1900331868 £ 1 395.52 Building Materials
2010 Derby City Council 4 £ 30 310.00
2010-06-29 978081 £ 25 000.00 Premises Costs
2010-06-29 978081 £ 2 630.00 Premises Costs
2010 Derbyshire County Council 6 £ 6 697.02
2010-12-22 1900451296 £ 1 947.00 Building Materials
2010-12-22 1900451424 £ 1 470.50 Building Materials

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
27
Company Age

Twitter feed by @MPCServicesUK

MPCServicesUK has over 381 tweets, 76 followers and follows 172 accounts.

Similar companies nearby

Closest companies