Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.P.A. SERVICES LIMITED
Company Information for

M.P.A. SERVICES LIMITED

10 Aspen Road, Essington, Wolverhampton, WV11 2SD,
Company Registration Number
02296175
Private Limited Company
Active

Company Overview

About M.p.a. Services Ltd
M.P.A. SERVICES LIMITED was founded on 1988-09-14 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". M.p.a. Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.P.A. SERVICES LIMITED
 
Legal Registered Office
10 Aspen Road
Essington
Wolverhampton
WV11 2SD
Other companies in GU15
 
Filing Information
Company Number 02296175
Company ID Number 02296175
Date formed 1988-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-25 14:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P.A. SERVICES LIMITED
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 M.P.A. SERVICES LIMITED
The following companies were found which have the same name as M.P.A. SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.P.A. SERVICES, INC. 605 E. ROLSTON RD LINDEN Michigan 48451 UNKNOWN Company formed on the 0000-00-00

Company Officers of M.P.A. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BEECH
Company Secretary 1992-03-11
DAVID ANDREW BEECH
Director 1994-01-04
MARK EDWARD BEECH
Director 1994-01-04
GEORGE BISSELL
Director 1992-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BISSELL
Director 1992-03-11 1999-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BEECH KNIGHTS GROUP HOLDINGS PLC Director 2018-04-04 CURRENT 2018-04-04 Active
DAVID ANDREW BEECH PORTLIFE CONSULTANCY LIMITED Director 2017-06-23 CURRENT 2014-09-09 Active - Proposal to Strike off
DAVID ANDREW BEECH KNIGHTS 1759 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
DAVID ANDREW BEECH BLUE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE SUPPORT LIMITED Director 2016-02-01 CURRENT 2009-03-10 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS SECRETARIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
DAVID ANDREW BEECH GREEN LEGAL LIMITED Director 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS DIRECTOR SERVICES LIMITED Director 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID ANDREW BEECH K & S SECRETARIES LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
DAVID ANDREW BEECH K & S DIRECTORS LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
MARK EDWARD BEECH KNIGHTS 1759 LIMITED Director 2016-10-05 CURRENT 2016-07-14 Active
MARK EDWARD BEECH KNIGHTS PROFESSIONAL SERVICES LIMITED Director 2015-11-04 CURRENT 2013-03-20 Active
MARK EDWARD BEECH KNIGHTS TRUSTEE COMPANY NO.1 LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
MARK EDWARD BEECH KNIGHTS TRUSTEE COMPANY NO.2 LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
MARK EDWARD BEECH POAL REALISATIONS LIMITED Director 2012-02-24 CURRENT 2009-03-23 Dissolved 2016-07-15
MARK EDWARD BEECH MEB ASSOCIATES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2016-12-06
MARK EDWARD BEECH COLD NORTON DEVELOPMENTS LIMITED Director 2007-05-28 CURRENT 2002-07-05 Active

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
2024-03-25Director's details changed for Mrs Tracy Peters on 2023-06-23
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM 2 Beacon Road Willenhall WV12 5DS England
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 2 Beacon Road Beacon Road Willenhall WV12 5DS England
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM 4 Clarewood House Clarewood Drive Camberley Surrey GU15 3TE
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PETERS
2020-09-04PSC07CESSATION OF GEORGE BISSELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BEECH
2020-09-04TM02Termination of appointment of David Andrew Beech on 2020-09-02
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-12AP01DIRECTOR APPOINTED MRS TRACY PETERS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MRS ANN STEWART BISSELL
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-13CH01Director's details changed for Mr David Andrew Beech on 2015-01-01
2015-03-12CH01Director's details changed for Mr David Andrew Beech on 2015-01-01
2015-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW BEECH on 2015-01-01
2015-01-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-15AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW BEECH on 2014-02-01
2014-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISSELL / 31/05/2011
2014-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/02/2014
2014-01-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0111/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM 16 Lakeland Drive Frimley Camberley Surrey GU16 8LD
2011-03-17AR0111/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0111/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISSELL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BEECH / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 18/03/2010
2010-02-17AA31/10/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/10/08 TOTAL EXEMPTION FULL
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BEECH / 20/04/2008
2008-04-29363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: WESTFIELD COTTAGE BROUGHTON CRESCENT BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9DD
2006-03-23363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-06363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-03-15363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-26363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-17288bDIRECTOR RESIGNED
1998-04-03363sRETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-06363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1996-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/96
1996-03-12363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
1995-12-29287REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 135 WATLING STREET WELLINGTON TELFORD SHROPSHIRE TF1 2HN
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-13363sRETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-06363sRETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS
1994-01-15288NEW DIRECTOR APPOINTED
1993-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-09363sRETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS
1992-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-18363sRETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS
1991-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to M.P.A. SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 M.P.A. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-10-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-01 £ 4,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 M.P.A. SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 100
Called Up Share Capital 2012-10-31 £ 100
Called Up Share Capital 2011-10-31 £ 100
Cash Bank In Hand 2012-11-01 £ 1,446
Cash Bank In Hand 2012-10-31 £ 1,376
Cash Bank In Hand 2011-10-31 £ 1,225
Current Assets 2012-11-01 £ 2,300
Current Assets 2012-10-31 £ 1,442
Current Assets 2011-10-31 £ 1,777
Debtors 2012-11-01 £ 854
Debtors 2012-10-31 £ 66
Debtors 2011-10-31 £ 552
Fixed Assets 2012-11-01 £ 1,846
Fixed Assets 2012-10-31 £ 2,106
Fixed Assets 2011-10-31 £ 2,410
Shareholder Funds 2012-11-01 £ 124
Shareholder Funds 2012-10-31 £ 116
Shareholder Funds 2011-10-31 £ 235
Tangible Fixed Assets 2012-11-01 £ 1,846
Tangible Fixed Assets 2012-10-31 £ 2,106
Tangible Fixed Assets 2011-10-31 £ 2,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.P.A. SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P.A. SERVICES LIMITED
Trademarks
We have not found any records of M.P.A. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.P.A. SERVICES LIMITED. 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 (86230 - Dental practice activities) as M.P.A. SERVICES LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where M.P.A. SERVICES LIMITED 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 M.P.A. SERVICES LIMITED 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 M.P.A. SERVICES LIMITED 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.