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

MHP TECHNICAL LIMITED

UNIT 11A INNOVATION CENTRE HORNBEAM HOUSE, HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT,
Company Registration Number
06564583
Private Limited Company
Active

Company Overview

About Mhp Technical Ltd
MHP TECHNICAL LIMITED was founded on 2008-04-14 and has its registered office in Harrogate. The organisation's status is listed as "Active". Mhp Technical 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
MHP TECHNICAL LIMITED
 
Legal Registered Office
UNIT 11A INNOVATION CENTRE HORNBEAM HOUSE, HORNBEAM PARK
HOOKSTONE ROAD
HARROGATE
NORTH YORKSHIRE
HG2 8QT
Other companies in LS12
 
Filing Information
Company Number 06564583
Company ID Number 06564583
Date formed 2008-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB938535294  
Last Datalog update: 2024-03-06 22:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHP TECHNICAL 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.

Company Officers of MHP TECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HEPWORTH
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP PANNELL
Company Secretary 2008-04-14 2011-08-31
ANDREW PHILIP PANNELL
Director 2008-04-14 2011-08-31
DAVID HAROLD WHITE
Director 2008-04-14 2011-08-31
MICHAEL ANDREW KEATING
Director 2008-04-14 2009-10-31

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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-15Director's details changed for Mr Craig Wiltshire on 2023-09-15
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WILTSHIRE
2023-08-07CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-22CH01Director's details changed for Mr Craig Wiltshire on 2022-07-01
2022-07-22PSC04Change of details for Mr John Charles Grainger as a person with significant control on 2022-07-01
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-23RP04AP01Second filing of director appointment of Mr Craig Wiltshire
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILTSHIRE
2021-07-22AP01DIRECTOR APPOINTED MR CRAIG WILTSHIRE
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-08AP01DIRECTOR APPOINTED MR CRAIG WILTSHIRE
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES GRAINGER
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN KIRKHAM
2021-06-01PSC07CESSATION OF MICHAEL HEPWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01AP01DIRECTOR APPOINTED MR JOHN CHARLES GRAINGER
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEPWORTH
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-10-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-21CH01Director's details changed for Mr. Michael Hepworth on 2020-04-21
2020-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANISA NANGRONG HEPWORTH
2020-04-21PSC04Change of details for Mr. Michael Hepworth as a person with significant control on 2018-07-31
2019-08-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-10-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0114/04/16 ANNUAL RETURN FULL LIST
2015-09-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
2014-12-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0114/04/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Mike Hepworth on 2014-01-01
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM 1-2 Legge Lane Birmingham B1 3LD United Kingdom
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-07AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PANNELL
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PANNELL
2011-06-03AR0114/04/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 22 DYAS AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B42 1HE UNITED KINGDOM
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0114/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HEPWORTH / 31/12/2009
2010-01-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to MHP TECHNICAL 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 MHP TECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MHP TECHNICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MHP TECHNICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 1,466
Cash Bank In Hand 2011-04-30 £ 1,892
Current Assets 2012-04-30 £ 5,958
Current Assets 2011-04-30 £ 7,795
Debtors 2012-04-30 £ 3,492
Debtors 2011-04-30 £ 4,778
Fixed Assets 2012-04-30 £ 18,886
Fixed Assets 2011-04-30 £ 48,023
Shareholder Funds 2012-04-30 £ 4,212
Shareholder Funds 2011-04-30 £ 3,769
Stocks Inventory 2012-04-30 £ 1,000
Stocks Inventory 2011-04-30 £ 1,125
Tangible Fixed Assets 2012-04-30 £ 18,886
Tangible Fixed Assets 2011-04-30 £ 18,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MHP TECHNICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHP TECHNICAL LIMITED
Trademarks
We have not found any records of MHP TECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHP TECHNICAL 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 (71122 - Engineering related scientific and technical consulting activities) as MHP TECHNICAL LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where MHP TECHNICAL 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 MHP TECHNICAL 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 MHP TECHNICAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4