MPS PAINTING CONTRACTORS LIMITED

2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England
StatusACTIVE
Company No.05328923
CategoryPrivate Limited Company
Incorporated11 Jan 2005
Age19 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

MPS PAINTING CONTRACTORS LIMITED is an active private limited company with number 05328923. It was incorporated 19 years, 4 months, 7 days ago, on 11 January 2005. The company address is 2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-11

Psc name: Mr Martin Sellick

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-11

Psc name: Erica Sellick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Change date: 2019-10-09

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-11

Psc name: Mr Martin Sellick

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-11

Psc name: Erica Sellick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Erica Sellick

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martin Sellick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-22

Officer name: Erica Sellick

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Sellick

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: 2-3 Bassett Court, Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Martin Sellick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: 2 bassett court broad street newport pagnell buckinghamshire MK16 0JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 02/02/06 from: 2 the spinney couteenhall garden northampton northamptonshire NN4 5BT

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/01/05--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 17/02/05 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/01/05

Documents

View document PDF

Resolution

Date: 05 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJUSTOPEN HOLDINGS LIMITED

YORKSHIRE CHAMBERS,NEWCASTLE UPON TYNE,NE1 6SQ

Number:11584021
Status:ACTIVE
Category:Private Limited Company

GARTEN LIMITED

2 SPEY AVENUE,BOAT OF GARTEN,PH24 3BE

Number:SC573305
Status:ACTIVE
Category:Private Limited Company

KINGLY PROPERTIES LIMITED

C/O CHARTWELL ACCOUNTANTS 47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:10264837
Status:ACTIVE
Category:Private Limited Company

MOTORCROSS LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:01965900
Status:ACTIVE
Category:Private Limited Company

SAFETY ENGINEERING SOLUTIONS LIMITED

5 KINGS AVENUE,CHEADLE,SK8 4JN

Number:08697300
Status:ACTIVE
Category:Private Limited Company

SLEEPWING LTD

470A GREEN LANE,LONDON,N13 5PA

Number:09836457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source