Company NameMPS Reactors Limited
Company StatusActive
Company Number06373431
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Miles Peter Storey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 De Havilland Way Seaton Carew
Hartlepool
TS25 2DW
Secretary NameJulie Storey
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 De Havilland Way Seaton Carew
Hartlepool
TS25 2DW
Director NameMr Sam Main
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address49 Glenlyon Road
Leven
Fife
KY8 4AB
Scotland
Director NameMrs Caroline Louise Humble
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pavillion Close Seaton Carew
Hartlepool
TS25 2PE

Contact

Websitewww.process-equipment-solutions.com

Location

Registered Address28 Haviland Way
Hartlepool
TS25 2DW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

50 at £1Mr Miles Peter Storey
49.50%
Ordinary
50 at £1Mrs Julie Storey
49.50%
Ordinary
1 at £1Mr Sam Main
0.99%
Ordinary B

Financials

Year2014
Net Worth£57,328
Cash£58,813
Current Liabilities£48,755

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

29 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
6 May 2020Appointment of Mrs Caroline Louise Humble as a director on 25 January 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
26 June 2019Secretary's details changed for Julie Storey on 23 June 2019 (1 page)
26 June 2019Director's details changed for Mr Miles Peter Storey on 23 June 2019 (2 pages)
26 June 2019Change of details for Mr Miles Peter Storey as a person with significant control on 23 June 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 101
(6 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 101
(6 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1

Statement of capital on 2014-10-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(6 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1

Statement of capital on 2014-10-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(6 pages)
30 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Richmond House 1 Lowthian Road, Hartlepool, TS24 8BH on 5 November 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (11 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (11 pages)
29 October 2012Appointment of Mr Sam Main as a director (2 pages)
29 October 2012Appointment of Mr Sam Main as a director (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (17 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (17 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
4 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Miles Peter Storey on 17 September 2010 (2 pages)
24 September 2010Director's details changed for Miles Peter Storey on 17 September 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
6 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
4 November 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 17/09/08; full list of members (6 pages)
14 October 2008Return made up to 17/09/08; full list of members (6 pages)
23 September 2008Registered office changed on 23/09/2008 from, 13 courageous close, seaton carew, hartlepool, TS25 1EU (1 page)
23 September 2008Registered office changed on 23/09/2008 from, 13 courageous close, seaton carew, hartlepool, TS25 1EU (1 page)
17 September 2007Incorporation (16 pages)
17 September 2007Incorporation (16 pages)