Company Information for MP CONTRACT SERVICES LIMITED
MARSTON HOUSE 5, ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7DL,
|
Company Registration Number
06452397
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MP CONTRACT SERVICES LIMITED | |
Legal Registered Office | |
MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL Other companies in CV5 | |
Company Number | 06452397 | |
---|---|---|
Company ID Number | 06452397 | |
Date formed | 2007-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 09:25:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MP CONTRACT SERVICES | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
MP CONTRACT SERVICES PTE. LTD. | BISHAN STREET 12 Singapore 570110 | Active | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE MCEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PATRICK FLYNN |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Mrs Michelle Mcewan as a person with significant control on 2017-10-01 | |
CH01 | Director's details changed for Mrs Michelle Mcewan on 2017-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 3 Trossachs Road Coventry West Midlands CV5 7BJ | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MCEWAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Michelle Mcewan on 2014-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM 3 Trossachs Road Mount Nod Coventry Warwickshire CV5 7BJ | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 09/09/10 FULL LIST | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MCEWAN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCEWAN / 08/10/2008 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 12 ROVER DRIVE ACOCKS GREEN BIRMINGHAM B27 6TA | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES FLYNN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 4,469 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 1,670 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 1,965 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MP CONTRACT SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,344 |
Current Assets | 2012-01-01 | £ 1,344 |
Shareholder Funds | 2012-01-01 | £ 3,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MP CONTRACT SERVICES LIMITED are:
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. |