Company NameMNP (Electrical Services) Limited
Company StatusActive
Company Number04406800
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleContracts Estimator
Country of ResidenceEngland
Correspondence Address2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr Michael Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RolePlumber
Country of ResidenceEngland
Correspondence Address2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr Edward James Dougan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 years after company formation)
Appointment Duration20 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Roedean Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9HT
Secretary NameMr Michael Priestley
NationalityBritish
StatusCurrent
Appointed21 November 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RolePlumber
Country of ResidenceEngland
Correspondence Address2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameDavid Cowan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleElectrician
Correspondence Address2 Bellerby Drive
Ouston
Chester Le Street
Durham
DH2 1TW
Director NameJennifer Ann King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleShop Manager
Correspondence Address106 Cotswold Crescent
Billingham
Cleveland
TS23 2QB
Director NameJohn Richard Lewis Money
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 April 2012)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address2 Hillside Court
Durham Road Chilton
Durham
County Durham
DL17 0FB
Secretary NameMichael Priestley
NationalityBritish
StatusResigned
Appointed19 July 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2004)
RolePlumber
Correspondence AddressLangton View
12 Manor Fields
Wynard Woods
TS22 5GE
Director NameMr Christopher Barkess
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 796155
Telephone regionMiddlesbrough

Location

Registered Address2 Halegrove Court, Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3 at £1Edward Dougan
50.00%
Ordinary
1 at £1David Nixon
16.67%
Ordinary
1 at £1Michael Priestley
16.67%
Ordinary
1 at £1Mnp Services LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£130,763
Cash£40,006
Current Liabilities£157,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
19 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 16 December 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
30 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2022Statement of capital following an allotment of shares on 19 May 2022
  • GBP 12.00
(4 pages)
12 January 2022Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(5 pages)
14 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 April 2015Director's details changed for Mr Michael 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 2015Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Michael Priestley on 27 April 2015 (2 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6
(6 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 6
(7 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 6
(7 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 10,000
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 10,000
(4 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
22 April 2013Director's details changed for Edward Dougan on 30 April 2011 (2 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
22 April 2013Director's details changed for Edward Dougan on 30 April 2011 (2 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Termination of appointment of John Money as a director (1 page)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
17 April 2012Termination of appointment of John Money as a director (1 page)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 April 2011Director's details changed for David Nixon on 11 April 2011 (2 pages)
12 April 2011Director's details changed for David Nixon on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for David Nixon on 7 November 2009 (2 pages)
12 May 2010Director's details changed for David Nixon on 7 November 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Edward Dougan on 11 November 2009 (2 pages)
12 May 2010Director's details changed for John Richard Lewis Money on 11 November 2009 (2 pages)
12 May 2010Director's details changed for John Richard Lewis Money on 11 November 2009 (2 pages)
12 May 2010Director's details changed for Edward Dougan on 11 November 2009 (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for David Nixon on 7 November 2009 (2 pages)
10 March 2010Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 10 March 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 April 2009Return made up to 30/03/09; full list of members (5 pages)
21 April 2009Return made up to 30/03/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 April 2008Return made up to 30/03/08; full list of members (5 pages)
18 April 2008Return made up to 30/03/08; full list of members (5 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 July 2007Registered office changed on 24/07/07 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page)
24 July 2007Registered office changed on 24/07/07 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page)
14 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2007Return made up to 30/03/06; full list of members (9 pages)
2 April 2007Return made up to 30/03/06; full list of members (9 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
11 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Ad 12/02/04--------- £ si 2@1 (2 pages)
7 May 2004Ad 12/02/04--------- £ si 2@1 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
22 April 2004Return made up to 30/03/04; full list of members (8 pages)
22 April 2004Return made up to 30/03/04; full list of members (8 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
4 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
4 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 26/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 March 2003Ad 26/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
14 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
14 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed;new director appointed (1 page)
31 July 2002New secretary appointed;new director appointed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (1 page)
31 July 2002New director appointed (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 April 2002New director appointed (2 pages)
30 March 2002Incorporation (12 pages)
30 March 2002Incorporation (12 pages)