Company NameMPG Landscapes Limited
DirectorsGary Stephen Roberts and Michael Durman
Company StatusActive
Company Number04882297
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gary Stephen Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameMr Gary Stephen Roberts
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMr Michael Durman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Peter Francis Walmsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Michael Durman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameMr Michael Durman
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Daleswood Avenue
Whitefield
Manchester
M45 7WP
Director NameMr Michael Durman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU

Location

Registered AddressC/O Nra Accountancy Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Stephen Roberts
33.33%
Ordinary A
1 at £1Mr Michael Durman
33.33%
Ordinary B
1 at £1Peter Francis Walmsley
33.33%
Ordinary B

Financials

Year2014
Net Worth£14,667
Cash£2,852
Current Liabilities£76,442

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Michael Durman as a director on 1 October 2009 (2 pages)
6 July 2020Termination of appointment of Michael Durman as a director on 6 July 2020 (1 page)
6 July 2020Notification of Michael Durman as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Appointment of Mr Michael Durman as a director on 1 October 2009 (2 pages)
6 July 2020Cessation of Michael Durman as a person with significant control on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Michael Durman as a director on 6 July 2020 (1 page)
9 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
9 September 2019Cessation of Peter Francis Walmsley as a person with significant control on 13 April 2019 (1 page)
9 September 2019Termination of appointment of Peter Francis Walmsley as a director on 13 April 2019 (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 September 2012Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
17 November 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
17 November 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Michael Durman on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Gary Stephen Roberts on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Durman on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Peter Francis Walmsley on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Peter Francis Walmsley on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Gary Stephen Roberts on 29 August 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2009Appointment terminated secretary michael durman (1 page)
1 September 2009Appointment terminated secretary michael durman (1 page)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 September 2008Return made up to 29/08/08; full list of members (5 pages)
9 September 2008Return made up to 29/08/08; full list of members (5 pages)
25 July 2008Director appointed mr michael durman (1 page)
25 July 2008Secretary appointed mr michael durman (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 July 2008Director appointed mr michael durman (1 page)
25 July 2008Secretary appointed mr michael durman (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 October 2005Return made up to 29/08/05; full list of members (3 pages)
18 October 2005Return made up to 29/08/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
9 September 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 August 2003Incorporation (14 pages)
29 August 2003Incorporation (14 pages)