Company NameMPM Products Limited
DirectorsJulian Bambridge and James Bracewell
Company StatusActive
Company Number04610825
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Julian Bambridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Bracewell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameRoger Coleman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Industrial Estate Hulley Road
Macclesfield
Cheshire
SK10 2LZ
Director NameMr Roger Donald James Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Industrial Estate Hulley Road
Macclesfield
Cheshire
SK10 2LZ
Secretary NameMr Roger Donald James Wood
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHurdsfield Industrial Estate Hulley Road
Macclesfield
Cheshire
SK10 2LZ
Director NameMr Jonathan Robert Kinsey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDower House Mawson Avenue
Littlewick Green
Maidenhead
SL6 3DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitempmproducts.co.uk

Location

Registered AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£17,257,360
Gross Profit£5,912,663
Net Worth£1,070,108
Cash£184,160
Current Liabilities£4,837,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2016Delivered on: 12 April 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Eci Ventures Nominees Limited (As Security Agent)

Classification: A registered charge
Particulars: Trademarks with matter code:. -T16983. -T16949. -T16498.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 October 2011Delivered on: 12 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2011Delivered on: 12 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 March 2009Delivered on: 17 March 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all debts,all associated rights,all export debts see image for full details.
Outstanding
23 February 2021Delivered on: 25 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 February 2021Delivered on: 25 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2020Delivered on: 11 January 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 5 July 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited (the "Secured Party")

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: For details of the registered intellectual property please refer to the instrument.
Outstanding
17 October 2003Delivered on: 21 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 August 2010Delivered on: 6 August 2010
Satisfied on: 30 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (31 pages)
12 September 2023Director's details changed for Mr James Bracewell on 1 January 2023 (2 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 December 2021 (32 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (32 pages)
25 February 2021Registration of charge 046108250015, created on 23 February 2021 (19 pages)
25 February 2021Registration of charge 046108250014, created on 23 February 2021 (31 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 February 2021Memorandum and Articles of Association (10 pages)
14 January 2021Change of details for Mpm Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
11 January 2021Registration of charge 046108250013, created on 18 December 2020 (27 pages)
30 December 2020Satisfaction of charge 046108250009 in full (4 pages)
30 December 2020Satisfaction of charge 2 in full (6 pages)
30 December 2020Satisfaction of charge 046108250008 in full (4 pages)
30 December 2020Satisfaction of charge 046108250010 in full (4 pages)
30 December 2020Satisfaction of charge 4 in full (4 pages)
30 December 2020Satisfaction of charge 6 in full (4 pages)
30 December 2020Satisfaction of charge 5 in full (4 pages)
30 December 2020Satisfaction of charge 1 in full (4 pages)
30 December 2020Satisfaction of charge 046108250011 in full (4 pages)
30 December 2020Satisfaction of charge 7 in full (4 pages)
21 December 2020Registration of charge 046108250012, created on 18 December 2020 (26 pages)
8 October 2020Full accounts made up to 31 December 2019 (30 pages)
5 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
11 September 2019Full accounts made up to 31 December 2018 (27 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 December 2017 (30 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
5 July 2017Registration of charge 046108250011, created on 26 June 2017 (26 pages)
5 July 2017Registration of charge 046108250011, created on 26 June 2017 (26 pages)
28 April 2017Registration of charge 046108250010, created on 26 April 2017 (26 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
19 September 2016Full accounts made up to 31 December 2015 (28 pages)
19 September 2016Full accounts made up to 31 December 2015 (28 pages)
3 May 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
3 May 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
3 May 2016Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages)
3 May 2016Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages)
12 April 2016Registration of charge 046108250009, created on 8 April 2016 (25 pages)
12 April 2016Registration of charge 046108250009, created on 8 April 2016 (25 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 63,159.00
(9 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 63,159.00
(9 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 March 2016Termination of appointment of Roger Donald James Wood as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Roger Coleman as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Roger Donald James Wood as a secretary on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Roger Donald James Wood as a secretary on 17 March 2016 (1 page)
29 March 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (2 pages)
29 March 2016Termination of appointment of Roger Coleman as a director on 17 March 2016 (1 page)
29 March 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (2 pages)
29 March 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (2 pages)
29 March 2016Termination of appointment of Jonathan Robert Kinsey as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Roger Donald James Wood as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Jonathan Robert Kinsey as a director on 17 March 2016 (1 page)
29 March 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (2 pages)
22 March 2016Registration of charge 046108250008, created on 17 March 2016 (78 pages)
22 March 2016Registration of charge 046108250008, created on 17 March 2016 (40 pages)
31 December 2015Statement of capital following an allotment of shares on 23 December 2005
  • GBP 60,000
(2 pages)
31 December 2015Statement of capital following an allotment of shares on 23 December 2005
  • GBP 60,000
(2 pages)
4 December 2015Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000
(7 pages)
30 July 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 60,000
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 60,000
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 60,000
(6 pages)
19 November 2013Full accounts made up to 31 December 2012 (21 pages)
19 November 2013Full accounts made up to 31 December 2012 (21 pages)
17 December 2012Director's details changed for Roger Coleman on 17 December 2012 (2 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Roger Coleman on 17 December 2012 (2 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
20 November 2012Section 519 (1 page)
20 November 2012Section 519 (1 page)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Memorandum and Articles of Association (40 pages)
18 May 2012Resolutions
  • RES13 ‐ Increase authorised capital limit 16/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
18 May 2012Memorandum and Articles of Association (40 pages)
18 May 2012Resolutions
  • RES13 ‐ Increase authorised capital limit 16/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from , Clarence Mill, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ on 30 November 2010 (1 page)
30 November 2010Registered office address changed from , Clarence Mill, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ on 30 November 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2010Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Roger Coleman on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Roger Coleman on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Roger Coleman on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages)
11 November 2009Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page)
11 November 2009Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page)
11 November 2009Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
13 March 2009Director's change of particulars / roger coleman / 01/10/2008 (1 page)
13 March 2009Director's change of particulars / jonathan kinsey / 01/04/2008 (1 page)
13 March 2009Director's change of particulars / roger coleman / 01/10/2008 (1 page)
13 March 2009Director's change of particulars / jonathan kinsey / 01/04/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 06/12/07; full list of members (3 pages)
21 January 2008Return made up to 06/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: clarence mill, clarence road, bollington, macclesfield, cheshire SK10 5JZ (1 page)
19 May 2006Registered office changed on 19/05/06 from: clarence mill, clarence road, bollington, macclesfield, cheshire SK10 5JZ (1 page)
19 May 2006Registered office changed on 19/05/06 from: 21 delahays road, hale, altrincham, cheshire, WA15 8DS (1 page)
19 May 2006Registered office changed on 19/05/06 from: 21 delahays road, hale, altrincham, cheshire, WA15 8DS (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 06/12/05; full list of members (3 pages)
15 March 2006Return made up to 06/12/05; full list of members (3 pages)
13 February 2006Ad 23/12/05--------- £ si 59998@1=59998 £ ic 3/60001 (2 pages)
13 February 2006Nc inc already adjusted 23/12/05 (1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 February 2006Nc inc already adjusted 23/12/05 (1 page)
13 February 2006Ad 23/12/05--------- £ si 59998@1=59998 £ ic 3/60001 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
15 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 06/12/04; full list of members (7 pages)
7 February 2005Return made up to 06/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (17 pages)
6 December 2002Incorporation (17 pages)