Company Name2MPS Limited
Company StatusActive
Company Number05503959
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Foster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMalan Croft
Scarborough Road
Sunderland
Tyne & Wear
SR3 1LD
Director NameMr Peter Southern
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleConsulting Civil & Structure E
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle View
Chester Le Street
County Durham
DH3 3XA
Director NameMr Paul Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20a Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Secretary NameMr Paul Evans
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20a Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Director NameMartyn Thomas Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Goodwell Lea
Brancepeth
County Durham
DH7 8EN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMalan Croft
Scarbrough Road
Sunderland
Tyne & Wear
SR3 1LD
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSilksworth
Built Up AreaSunderland

Shareholders

1 at £1Martyn Thomas Jones
25.00%
Ordinary
1 at £1Michael Foster
25.00%
Ordinary
1 at £1Mr Peter Southern
25.00%
Ordinary
1 at £1Paul Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£159,127
Cash£5,593
Current Liabilities£31,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

12 April 2006Delivered on: 18 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 gladstone terrace gateshead t/n TY41814. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Termination of appointment of Martyn Thomas Jones as a director on 1 September 2017 (1 page)
10 November 2017Termination of appointment of Martyn Thomas Jones as a director on 1 September 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
27 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 160
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 160
(3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(7 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(7 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 08/07/08; full list of members (5 pages)
14 July 2008Return made up to 08/07/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
5 September 2006Return made up to 08/07/06; full list of members (8 pages)
5 September 2006Return made up to 08/07/06; full list of members (8 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
6 September 2005Ad 22/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2005Ad 22/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
8 July 2005Incorporation (16 pages)
8 July 2005Incorporation (16 pages)