M.P.K. GARAGES LIMITED
Retail sale of automotive fuel in specialised stores
M.P.K. GARAGES LIMITED
Retail sale of automotive fuel in specialised stores
Contact & Details
Contact
Registered Address
Mpk House 318 Melton Road Leicester Leicestershire LE4 7SL
Full company profile for M.P.K. GARAGES LIMITED (01440987), an active company based in Leicester, United Kingdom. Incorporated 1 Aug 1979. Retail sale of automotive fuel in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£3.37M
Net Assets
£34.20M
Total Liabilities
£24.22M
Turnover
£113.33M
Employees
307
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mpk Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Eg On The Move Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mpk Group Limited
Ceased 30 Apr 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Walkers Garage, 136 Burton Road, Carlton, Nottingham (NG4 3GP) GEDLING | Leasehold | - | 29 Oct 2021 |
Burnmoor Filling Station, Bournmoor, Houghton Le Spring (DH4 6EY) COUNTY DURHAM | Freehold | £1,350,000 | 21 Oct 2021 |
Brookhouse Filling Station, The Green, Cheadle, Stoke-On-Trent (ST10 1PH) STAFFORDSHIRE MOORLANDS | Leasehold | - | 2 Jun 2021 |
Gibbs Garage, Reading Road, Moulsford, Wallingford (OX10 9HP) SOUTH OXFORDSHIRE | Leasehold | - | 26 Jun 2020 |
Tean Service Station, Draycott Road, Tean, Stoke-On-Trent (ST10 4JF) STAFFORDSHIRE MOORLANDS | Freehold | £500,000 | 21 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Officers | Termination of Stephen Paul Thornhill as director on 30 Apr 2026 | |
| 1 May 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 1 May 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 May 2026 | Persons With Significant Control | Cessation of Mpk Group Limited as a person with significant control on 30 Apr 2026 | |
| 30 Apr 2026 | Officers | Termination of Wayne Allen Harrand as director on 30 Apr 2026 |
Termination of Stephen Paul Thornhill as director on 30 Apr 2026
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Cessation of Mpk Group Limited as a person with significant control on 30 Apr 2026
Termination of Wayne Allen Harrand as director on 30 Apr 2026
Recent Activity
Latest Activity
Termination of Stephen Paul Thornhill as director on 30 Apr 2026
5 days ago on 1 May 2026
Mortgage Satisfy Charge Full
5 days ago on 1 May 2026
Change Registered Office Address Company With Date Old Address New Address
5 days ago on 1 May 2026
Cessation of Mpk Group Limited as a person with significant control on 30 Apr 2026
5 days ago on 1 May 2026
Termination of Wayne Allen Harrand as director on 30 Apr 2026
6 days ago on 30 Apr 2026
