Moulded Plastic Components Ltd (registration number 04795793) is a private limited company legally formed on 2003-06-11. This enterprise can be found at C/O Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield PO14 4AR. Changed on 2004-06-01, the previous name this business used was Moulded Plastics Components Limited. Moulded Plastic Components Ltd is operating under SIC code: 32990 that means "other manufacturing n.e.c.", SIC code: 22290 - "manufacture of other plastic products".

Company details

Name Moulded Plastic Components Ltd
Number 04795793
Date of Incorporation: 2003/06/11
End of financial year: 30 June
Address: C/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, PO14 4AR
SIC code: 32990 - Other manufacturing n.e.c.
22290 - Manufacture of other plastic products

When it comes to the 2 directors that can be found in the aforementioned firm, we can name: Michael M. (appointed on 11 June 2003), Peter M. (appointment date: 11 June 2003). 1 secretary is in the company: Peter M. (appointed on 11 June 2003). The official register lists 2 persons of significant control, namely: Michael M. has 1/2 or less of shares, 1/2 or less of voting rights, Peter M. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-06-30 2012-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30
Current Assets 26,284 26,124 88,673 60,506 52,991 65,586 44,679 59,012 62,236 38,894
Fixed Assets 48,705 33,274 10,489 8,863 7,498 6,349 5,381 4,563 3,871 3,285
Number Shares Allotted - 2 - 2 - - - - - -
Shareholder Funds 1,019 2,802 31,407 20,005 - - - - - -
Tangible Fixed Assets 19,538 16,607 10,489 8,863 - - - - - -
Total Assets Less Current Liabilities 1,019 5,134 32,960 21,331 9,677 28,882 16,890 31,589 28,063 14,273
Intangible Fixed Assets 29,167 16,667 - - - - - - - -

People with significant control

Michael M.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Peter M.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
(AD01) New registered office address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP. Change occurred on November 21, 2023. Company's previous address: C/O Compass Accountants Limited Venture House, the Tanneries East Street, Titchfield Hampshire PO14 4AR.
filed on: 21st, November 2023 | address
Free Download (2 pages)