Company NameM. P. Edwards Limited
DirectorsMichael Paul Edwards and Diane Edwards
Company StatusActive
Company Number04686476
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMichael Paul Edwards
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleBuilder Contractor
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Secretary NameDiane Edwards
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameMrs Diane Edwards
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(7 years, 1 month after company formation)
Appointment Duration14 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitepmwebprint.co.uk
Telephone0151 3367888
Telephone regionLiverpool

Location

Registered Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mr Michael Paul Edwards
99.90%
Ordinary A
1 at £1Mrs Diane Edwards
0.10%
Ordinary B

Financials

Year2014
Net Worth£11,510
Cash£37,438
Current Liabilities£40,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 September 2016Registered office address changed from Montrose House Clayhill Park Neston Merseyside CH64 3RU to 395-397 Woodchurch Road Birkenhead CH42 8PF on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Montrose House Clayhill Park Neston Merseyside CH64 3RU to 395-397 Woodchurch Road Birkenhead CH42 8PF on 30 September 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,001
(5 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,001
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Diane Edwards on 1 March 2013 (1 page)
8 March 2013Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Diane Edwards on 1 March 2013 (1 page)
8 March 2013Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Diane Edwards on 1 March 2013 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
28 July 2010Appointment of Mrs Diane Edwards as a director (2 pages)
28 July 2010Appointment of Mrs Diane Edwards as a director (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 September 2009Registered office changed on 25/09/2009 from unit 9 windle court clayhill industrial park neston merseyside CH64 3UH (1 page)
25 September 2009Registered office changed on 25/09/2009 from unit 9 windle court clayhill industrial park neston merseyside CH64 3UH (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from unit 3 windle court clayhill industrial estate neston south wirral CH64 3UH (1 page)
30 October 2008Registered office changed on 30/10/2008 from unit 3 windle court clayhill industrial estate neston south wirral CH64 3UH (1 page)
29 August 2008Registered office changed on 29/08/2008 from 9 hooton green hooton cheshire CH66 5NF (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 August 2008Registered office changed on 29/08/2008 from 9 hooton green hooton cheshire CH66 5NF (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 March 2008Return made up to 05/03/08; full list of members (3 pages)
17 March 2008Return made up to 05/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 05/03/07; full list of members (6 pages)
15 May 2007Return made up to 05/03/07; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 April 2003Registered office changed on 04/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
5 March 2003Incorporation (12 pages)
5 March 2003Incorporation (12 pages)