Company NameMPBA Limited
DirectorDavid Andrew Price
Company StatusActive
Company Number04389977
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
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
Appointed23 July 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Roger Michael Edbrooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 30 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Lilley Bottom
Kings Walden
Hertfordshire
SG4 8LW
Director NameMr Trevor Edward Jackson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (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
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Secretary NameElisabeth Anne Mullenger
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleCitizen Advice Bureaue Manager
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Director NameMr Nicholas Parkin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2002(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

100 at £1Roger A. Mullenger
40.00%
Ordinary E
100 at £1Trevor Jackson
40.00%
Ordinary C
25 at £1Elisabeth Mullenger
10.00%
Ordinary F
25 at £1Elizabeth Jackson
10.00%
Ordinary D

Financials

Year2014
Net Worth£691,640
Cash£374,850
Current Liabilities£77,910

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
29 September 2022Director's details changed for Mr David Andrew Price on 1 September 2022 (2 pages)
29 September 2022Change of details for Mr David Andrew Price as a person with significant control on 1 September 2022 (2 pages)
31 July 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Registered office address changed from 119 London Road Burgess Hill West Sussex RH15 8LU England to The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
1 August 2019Change of details for Mr David Andrew Price as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Cessation of Trevor Edward Jackson as a person with significant control on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Roger Arthur Mullenger as a director on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Trevor Edward Jackson as a director on 31 July 2019 (1 page)
31 July 2019Cessation of Roger Arthur Mullenger as a person with significant control on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Elisabeth Anne Mullenger as a secretary on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 375
(8 pages)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 375
(8 pages)
6 January 2016Registered office address changed from Antrobus House 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 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 18 College Street Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
24 July 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 375
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 375
(4 pages)
24 July 2015Appointment of Mr David Andrew Price as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr David Andrew Price as a director on 23 July 2015 (2 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
(6 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
(6 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
(6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
(6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
9 March 2013Register(s) moved to registered office address (1 page)
9 March 2013Register(s) moved to registered office address (1 page)
6 November 2012Change of share class name or designation (2 pages)
6 November 2012Change of share class name or designation (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
30 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 March 2007Return made up to 08/03/07; full list of members (4 pages)
12 March 2007Return made up to 08/03/07; full list of members (4 pages)
31 May 2006£ ic 500/250 03/05/06 £ sr 250@1=250 (1 page)
31 May 2006£ ic 500/250 03/05/06 £ sr 250@1=250 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
20 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 March 2006Return made up to 08/03/06; full list of members (4 pages)
20 March 2006Return made up to 08/03/06; full list of members (4 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
10 March 2005Return made up to 08/03/05; full list of members (4 pages)
10 March 2005Return made up to 08/03/05; full list of members (4 pages)
17 March 2004Return made up to 08/03/04; full list of members (8 pages)
17 March 2004Return made up to 08/03/04; full list of members (8 pages)
9 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
9 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
30 September 2003Registered office changed on 30/09/03 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
27 September 2003Ad 27/06/03--------- £ si 272@1=272 £ ic 3/275 (2 pages)
27 September 2003Ad 27/06/03--------- £ si 272@1=272 £ ic 3/275 (2 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
21 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (9 pages)
8 March 2002Incorporation (9 pages)