Stockton Heath
Warrington
WA4 2XD
Director Name | Mr Trevor Edward Jackson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 19 years (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 London Road Burgess Hill West Sussex RH15 8LU |
Director Name | Mr Roger Arthur Mullenger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 19 years (resigned 31 July 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP |
Secretary Name | Elizabeth Anne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 August 2000) |
Role | Office Manager |
Correspondence Address | 119 London Road Burgess Hill West Sussex RH15 8LU |
Director Name | Mr Roger Michael Edbrooke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 31 July 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Windmill Cottage Lilley Bottom Kings Walden Hertfordshire SG4 8LW |
Secretary Name | Elisabeth Anne Mullenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | mpba.co.uk |
---|
Registered Address | The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | A. Jackson 6.67% D |
---|---|
25 at £1 | E.a. Mullenger 6.67% F |
25 at £1 | S. Edbrooke 6.67% H |
100 at £1 | R. Edbrooke 26.67% G |
100 at £1 | Roger A. Mullenger 26.67% E |
100 at £1 | Trevor E. Jackson 26.67% C |
Year | 2014 |
---|---|
Net Worth | £66,829 |
Cash | £15,560 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 August 2017 | Notification of Trevor Edward Jackson as a person with significant control on 6 April 2016 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
25 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: antrobus house business centre 18 college street, petersfield hampshire GI31 4AD (1 page) |
3 August 2006 | Return made up to 13/07/06; full list of members (4 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
25 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: antrobus house 18 college street petersfield hampshire GU31 4AD (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 119 london road burgess hill west sussex RH15 8LU (1 page) |
23 August 2003 | Return made up to 13/07/03; full list of members
|
10 June 2003 | Ad 30/06/02--------- £ si 75@1 (2 pages) |
10 June 2003 | Ad 30/06/02--------- £ si 294@1 (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Nc inc already adjusted 30/06/02 (1 page) |
18 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
7 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
24 May 2002 | Ad 19/04/02-12/05/02 £ si 3@1=3 £ ic 3/6 (2 pages) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
13 July 2000 | Incorporation (13 pages) |