Company NameMNP Decorating Ltd
DirectorMark Wilkinson
Company StatusActive
Company Number07227633
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Mark Wilkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address1 Elm Drive
Bedlington
Northumberland
NE22 5TF

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£44,647
Current Liabilities£22,889

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 April 2023Registered office address changed from 1 Elm Drive Bedlington Northumberland NE22 5TF England to 19 Station Street Bedlington Northumberland NE22 7JN on 26 April 2023 (1 page)
30 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 May 2019Change of details for Mr Mark Wilkinson as a person with significant control on 22 April 2019 (2 pages)
1 May 2019Notification of Iris Hewitt as a person with significant control on 22 April 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 22 April 2019
  • GBP 100
(3 pages)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to 1 Elm Drive Bedlington Northumberland NE22 5TF on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to 1 Elm Drive Bedlington Northumberland NE22 5TF on 4 October 2016 (1 page)
22 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
25 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2010Incorporation (22 pages)
19 April 2010Incorporation (22 pages)