Birkenhead
Merseyside
CH41 2TW
Wales
Secretary Name | Garry Martin Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(6 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 50a Oxton Road Birkenhead Merseyside CH41 2TW Wales |
Director Name | Margaret Rita Howe |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Ridgemere Road Pensby Wirral Merseyside CH61 8RR Wales |
Secretary Name | Irene Proffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beresford Avenue Bebington Wirral Merseyside CH63 7LS Wales |
Director Name | Garry Martin Howe |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2007) |
Role | Security Consultant |
Correspondence Address | 2 Beresford Avenue Bebington Wirral CH63 7LS Wales |
Secretary Name | Mr David Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beresford Avenue Bebington Wirral CH63 7LS Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.mps-securityltd.co.uk |
---|
Registered Address | 14 14 Quigley Street Birkenhead Wirral CH41 9HA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £397,247 |
Cash | £170,491 |
Current Liabilities | £62,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
8 August 2001 | Delivered 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 |
---|
31 March 2020 | Register 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 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 50a Oxton Road Birkenhead Merseyside CH41 2TW Great Britain on 3 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Secretary's details changed for Garry Martin Howe on 13 July 2012 (1 page) |
15 April 2013 | Secretary's details changed for Garry Martin Howe on 13 July 2012 (1 page) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Howe on 27 March 2010 (2 pages) |
20 May 2010 | Director's details changed for David Howe on 27 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 October 2008 | Return made up to 27/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 27/03/06; full list of members (7 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 27/03/06; full list of members (7 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 April 2005 | Ad 01/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 April 2005 | Ad 01/04/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 July 2003 | Return made up to 27/03/03; full list of members
|
29 July 2003 | Return made up to 27/03/03; full list of members
|
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
12 March 2003 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 27/03/02; full list of members
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 27/03/02; full list of members
|
12 March 2003 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Company name changed uml security LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed uml security LIMITED\certificate issued on 27/07/01 (2 pages) |
11 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Company name changed flexible resources LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed flexible resources LIMITED\certificate issued on 09/05/00 (2 pages) |
27 March 2000 | Incorporation (15 pages) |
27 March 2000 | Incorporation (15 pages) |