Wilmslow
Cheshire
SK9 1LX
Secretary Name | John David Golden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holly Road North Wilmslow Cheshire SK9 1LX |
Director Name | Mr David Golden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | Darren Higson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Architect |
Correspondence Address | 41 Astley Hall Drive Astley Manchester M29 7TX |
Director Name | Serea Jessie Golden |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Spencer Mews Prestbury Macclesfield SK10 4GY |
Director Name | Timothy John Astle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2005) |
Role | Architects |
Correspondence Address | 28 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ Wales |
Director Name | Deborah Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 April 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeside Court Rainford St Helens Merseyside WA11 8LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mpslgroup.com |
---|---|
Telephone | 0161 7721999 |
Telephone region | Manchester |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
74 at £1 | John David Golden 74.00% Ordinary |
---|---|
25 at £1 | Darren Anthony Higson 25.00% Ordinary |
1 at £1 | David Golden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,408 |
Cash | £47,099 |
Current Liabilities | £175,674 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
14 December 2023 | Confirmation statement made on 1 November 2023 with updates (6 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
5 January 2023 | Confirmation statement made on 1 November 2022 with updates (6 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
6 January 2022 | Confirmation statement made on 1 November 2021 with updates (6 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
3 December 2020 | Confirmation statement made on 1 November 2020 with updates (6 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
19 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
12 December 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2015 | Change of share class name or designation (2 pages) |
9 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 April 2011 | Termination of appointment of Deborah Johnson as a director (1 page) |
27 April 2011 | Termination of appointment of Deborah Johnson as a director (1 page) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page) |
17 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
6 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
24 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members
|
9 December 2005 | Return made up to 30/11/05; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members
|
21 January 2002 | Return made up to 30/11/01; full list of members
|
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members
|
18 December 2000 | Return made up to 30/11/00; full list of members
|
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 1999 | Incorporation (17 pages) |
30 November 1999 | Incorporation (17 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |