Company NameM.P. Business Associates Limited
DirectorDavid Andrew Price
Company StatusActive
Company Number04032855
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Andrew Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Oakdale Avenue
Stockton Heath
Warrington
WA4 2XD
Director NameMr Trevor Edward Jackson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 week, 1 day after company formation)
Appointment Duration19 years (resigned 31 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 London Road
Burgess Hill
West Sussex
RH15 8LU
Director NameMr Roger Arthur Mullenger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 week, 1 day after company formation)
Appointment Duration19 years (resigned 31 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Secretary NameElizabeth Anne Jackson
NationalityBritish
StatusResigned
Appointed21 July 2000(1 week, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 August 2000)
RoleOffice Manager
Correspondence Address119 London Road
Burgess Hill
West Sussex
RH15 8LU
Director NameMr Roger Michael Edbrooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 12 months (resigned 31 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Lilley Bottom
Kings Walden
Hertfordshire
SG4 8LW
Secretary NameElisabeth Anne Mullenger
NationalityBritish
StatusResigned
Appointed07 August 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitempba.co.uk

Location

Registered AddressThe Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1A. Jackson
6.67%
D
25 at £1E.a. Mullenger
6.67%
F
25 at £1S. Edbrooke
6.67%
H
100 at £1R. Edbrooke
26.67%
G
100 at £1Roger A. Mullenger
26.67%
E
100 at £1Trevor E. Jackson
26.67%
C

Financials

Year2014
Net Worth£66,829
Cash£15,560

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2017Notification of Trevor Edward Jackson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 375
(8 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 375
(8 pages)
8 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 375
(9 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2011Change of share class name or designation (2 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 13/07/07; full list of members (4 pages)
25 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 August 2006Registered office changed on 03/08/06 from: antrobus house business centre 18 college street, petersfield hampshire GI31 4AD (1 page)
3 August 2006Return made up to 13/07/06; full list of members (4 pages)
23 June 2006Registered office changed on 23/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
6 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 July 2005Return made up to 13/07/05; full list of members (4 pages)
25 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 August 2004Return made up to 13/07/04; full list of members (8 pages)
16 March 2004Full accounts made up to 31 July 2003 (11 pages)
30 September 2003Registered office changed on 30/09/03 from: antrobus house 18 college street petersfield hampshire GU31 4AD (1 page)
25 September 2003Registered office changed on 25/09/03 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
23 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Ad 30/06/02--------- £ si 75@1 (2 pages)
10 June 2003Ad 30/06/02--------- £ si 294@1 (2 pages)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Nc inc already adjusted 30/06/02 (1 page)
18 April 2003Full accounts made up to 31 July 2002 (10 pages)
7 August 2002Return made up to 13/07/02; full list of members (7 pages)
24 May 2002Ad 19/04/02-12/05/02 £ si 3@1=3 £ ic 3/6 (2 pages)
14 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
13 July 2000Incorporation (13 pages)