Company NameMPS Security Limited
DirectorDavid Howe
Company StatusActive
Company Number03956427
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Previous NamesFlexible Resources Limited and UML Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Howe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50a Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales
Secretary NameGarry Martin Howe
NationalityBritish
StatusCurrent
Appointed23 March 2007(6 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address50a Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales
Director NameMargaret Rita Howe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address77 Ridgemere Road
Pensby
Wirral
Merseyside
CH61 8RR
Wales
Secretary NameIrene Proffitt
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Beresford Avenue
Bebington
Wirral
Merseyside
CH63 7LS
Wales
Director NameGarry Martin Howe
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2007)
RoleSecurity Consultant
Correspondence Address2 Beresford Avenue
Bebington
Wirral
CH63 7LS
Wales
Secretary NameMr David Howe
NationalityBritish
StatusResigned
Appointed05 March 2003(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beresford Avenue
Bebington
Wirral
CH63 7LS
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.mps-securityltd.co.uk

Location

Registered Address14 14 Quigley Street
Birkenhead
Wirral
CH41 9HA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£397,247
Cash£170,491
Current Liabilities£62,697

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 Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

8 August 2001Delivered on: 9 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2020Register inspection address has been changed from C/O Handley Evans & Co 2a Mold Road Buckley Flintshire CH7 2JB Wales to Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
3 April 2014Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Secretary's details changed for Garry Martin Howe on 13 July 2012 (1 page)
15 April 2013Secretary's details changed for Garry Martin Howe on 13 July 2012 (1 page)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Register(s) moved to registered inspection location (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Howe on 27 March 2010 (2 pages)
20 May 2010Director's details changed for David Howe on 27 March 2010 (2 pages)
20 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 27/03/08; full list of members (3 pages)
17 October 2008Return made up to 27/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 27/03/06; full list of members (7 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Return made up to 27/03/06; full list of members (7 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2005Return made up to 27/03/05; full list of members (7 pages)
27 April 2005Return made up to 27/03/05; full list of members (7 pages)
27 April 2005Ad 01/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 April 2005Ad 01/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 May 2004Return made up to 27/03/04; full list of members (7 pages)
20 May 2004Return made up to 27/03/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
29 July 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
12 March 2003Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2003Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Company name changed uml security LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed uml security LIMITED\certificate issued on 27/07/01 (2 pages)
11 July 2001Return made up to 27/03/01; full list of members (6 pages)
11 July 2001Return made up to 27/03/01; full list of members (6 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
8 May 2000Company name changed flexible resources LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed flexible resources LIMITED\certificate issued on 09/05/00 (2 pages)
27 March 2000Incorporation (15 pages)
27 March 2000Incorporation (15 pages)