Company NameMNP Services Ltd.
DirectorsDavid Nixon and Michael Priestley
Company StatusActive
Company Number04258213
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Michael Priestley
NationalityBritish
StatusCurrent
Appointed02 August 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 8 months
RolePlumbing & Heating
Country of ResidenceEngland
Correspondence AddressUnit 2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameDavid Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr Michael Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months
RolePlumbing & Heating
Country of ResidenceEngland
Correspondence Address4 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Director NameJohn Richard Lewis Money
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RolePlumbing & Heating
Country of ResidenceEngland
Correspondence Address2 Hillside Court
Durham Road Chilton
Durham
County Durham
DL17 0FB
Director NameDavid Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RolePlumbing & Heating
Correspondence Address19 Rossetti Way
Billingham
Cleveland
TS23 3GG
Director NameMichael Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RolePlumbing & Heating
Correspondence Address4 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director NameSimon Priestley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2003)
RolePlumbing And Heating Enegineer
Correspondence Address59 Landseer Drive
Billingham
Cleveland
TS23 3GF
Secretary NameJennifer Ann King
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address106 Cotswold Crescent
Billingham
Cleveland
TS23 2QB
Director NameJohn Richard Lewis Money
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillside Court
Durham Road Chilton
Durham
County Durham
DL17 0FB
Director NameMr Christopher Barkess
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director NameAudrey Money
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2010)
RoleOptical Stylist
Country of ResidenceEngland
Correspondence Address2 Hillside Court Durham Road
Chilton
County Durham
DL17 0FB
Director NameLinzi Nixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
RoleAdministrator
Correspondence Address6 Tempest Court
Wynyard
Cleveland
TS22 5TD
Director NameWendy Anne Priestley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 June 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Contact

Websitemnptracknav.co.uk

Location

Registered AddressUnit 2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1David Nixon
50.00%
Ordinary
6 at £1Michael Priestley
30.00%
Ordinary
4 at £1Wendy Anne Priestley
20.00%
Ordinary

Financials

Year2014
Net Worth£735,302
Cash£351,788
Current Liabilities£763,180

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 24 July 2023 with updates (6 pages)
19 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
26 May 2022Statement of capital following an allotment of shares on 31 October 2018
  • GBP 24
(4 pages)
24 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Wendy Anne Priestley as a director on 11 June 2020 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 20
(3 pages)
12 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 20
(3 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20
(5 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 April 2015Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page)
28 April 2015Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page)
27 April 2015Director's details changed for Wendy Anne Priestley on 27 April 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page)
27 April 2015Director's details changed for Wendy Anne Priestley on 27 April 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(5 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(5 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 20
(6 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 20
(6 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 20
(4 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 20
(4 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 20
(4 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 64,000
(4 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 64,000
(4 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 160,000
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 160,000
(4 pages)
22 April 2013Termination of appointment of John Money as a director (1 page)
22 April 2013Termination of appointment of John Money as a director (1 page)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
14 February 2011Termination of appointment of Audrey Money as a director (1 page)
14 February 2011Termination of appointment of Audrey Money as a director (1 page)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 July 2010Director's details changed for Wendy Anne Priestley on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Wendy Anne Priestley on 24 July 2010 (2 pages)
26 July 2010Director's details changed for David Nixon on 12 May 2010 (2 pages)
26 July 2010Director's details changed for David Nixon on 12 May 2010 (2 pages)
26 July 2010Director's details changed for Audrey Money on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Audrey Money on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for David Nixon on 24 July 2010 (2 pages)
26 July 2010Director's details changed for David Nixon on 24 July 2010 (2 pages)
4 March 2010Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
24 July 2009Director's change of particulars / david nixon / 07/11/2008 (1 page)
24 July 2009Director's change of particulars / david nixon / 07/11/2008 (1 page)
24 July 2009Director's change of particulars / david nixon / 07/11/2008 (1 page)
24 July 2009Director's change of particulars / david nixon / 07/11/2008 (1 page)
13 July 2009Appointment terminated director linzi nixon (2 pages)
13 July 2009Appointment terminated director linzi nixon (2 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 24/07/07; full list of members (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 24/07/07; full list of members (4 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2007Ad 01/03/07--------- £ si 27@1=27 £ ic 3/30 (3 pages)
8 August 2007Ad 01/03/07--------- £ si 27@1=27 £ ic 3/30 (3 pages)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2007Return made up to 24/07/06; full list of members (3 pages)
31 July 2007Return made up to 24/07/06; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: 17 manor way belasis technology park billingham TS23 4HN (1 page)
24 July 2007Registered office changed on 24/07/07 from: 17 manor way belasis technology park billingham TS23 4HN (1 page)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Return made up to 24/07/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 24/07/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Amended accounts made up to 31 December 2002 (7 pages)
29 October 2004Amended accounts made up to 31 December 2002 (7 pages)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
22 July 2002Return made up to 24/07/02; full list of members (7 pages)
22 July 2002Return made up to 24/07/02; full list of members (7 pages)
10 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
24 July 2001Incorporation (12 pages)
24 July 2001Incorporation (12 pages)