Company NameMploy Solutions Limited
DirectorsNorma Louise Guest and George Robert Miller
Company StatusActive
Company Number07696001
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameWorking2Gether Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Norma Louise Guest
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Dalby Court
Gadbrook Business Centre Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr George Robert Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dalby Court
Gadbrook Business Centre Rudheath
Northwich
Cheshire
CW9 7TN
Secretary NameMr George Robert Miller
StatusCurrent
Appointed06 April 2012(9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address9 Dalby Court
Gadbrook Business Centre Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMrs Philippa Ann Carrington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMrs Lynn Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Stables
Gadbrook Park
Northwich
Cheshire
CW9 7RJ
Secretary NameMrs Philippa Ann Carrington
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables
Gadbrook Park
Northwich
Cheshire
CW9 7RJ

Contact

Websitewww.mploysolutions.co.uk

Location

Registered Address9 Dalby Court
Gadbrook Business Centre Rudheath
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2013
Net Worth£9,663
Cash£71,469
Current Liabilities£95,551

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

27 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Unaudited abridged accounts made up to 31 July 2023 (13 pages)
10 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
1 February 2023Memorandum and Articles of Association (23 pages)
1 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 December 2022Unaudited abridged accounts made up to 31 July 2022 (13 pages)
20 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
26 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 201
(5 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 201
(5 pages)
30 April 2015Registration of charge 076960010001, created on 27 April 2015 (5 pages)
30 April 2015Registration of charge 076960010001, created on 27 April 2015 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 200
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 200
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 200
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
27 November 2012Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(2 pages)
27 November 2012Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
29 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 999
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 999
(4 pages)
12 October 2012Change of share class name or designation (2 pages)
12 October 2012Particulars of variation of rights attached to shares (2 pages)
12 October 2012Particulars of variation of rights attached to shares (2 pages)
12 October 2012Change of share class name or designation (2 pages)
10 October 2012Memorandum and Articles of Association (18 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
10 October 2012Memorandum and Articles of Association (18 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages)
13 July 2012Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages)
13 July 2012Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages)
13 July 2012Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages)
13 July 2012Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages)
16 May 2012Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012 (1 page)
27 April 2012Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page)
27 April 2012Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages)
27 April 2012Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page)
27 April 2012Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages)
27 April 2012Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page)
27 April 2012Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page)
27 April 2012Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages)
27 April 2012Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page)
27 April 2012Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page)
6 March 2012Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages)
6 March 2012Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page)
6 March 2012Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page)
6 March 2012Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page)
6 March 2012Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages)
4 November 2011Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page)