Company number 03886754
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE, NIX'S HILL, ALFRETON, DERBYSHIRE, DE55 7FQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MPS (INVESTMENTS) LIMITED are www.mpsinvestments.co.uk, and www.mps-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 5.3 miles; to Duffield Rail Station is 8.4 miles; to Chesterfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mps Investments Limited is a Private Limited Company.
The company registration number is 03886754. Mps Investments Limited has been working since 01 December 1999.
The present status of the company is Active. The registered address of Mps Investments Limited is Mps Administration Office No 6 7 Key Point Office Village Nix S Hill Alfreton Derbyshire De55 7fq. . WARREN-GRAY, Chandler is a Director of the company. WARREN-GRAY, Paul is a Director of the company. Secretary GC BIZ SECRETARIES LTD has been resigned. Secretary GRAY, Neil has been resigned. Secretary GRAY, Neil has been resigned. Secretary SMITH, Diana Karen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GRAY, Neil has been resigned. Director GRAY, Neil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
GC BIZ SECRETARIES LTD
Resigned: 14 January 2003
Appointed Date: 04 June 2002
Secretary
GRAY, Neil
Resigned: 16 July 2007
Appointed Date: 14 January 2003
Secretary
GRAY, Neil
Resigned: 06 June 2002
Appointed Date: 01 December 1999
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999
Director
GRAY, Neil
Resigned: 16 July 2007
Appointed Date: 06 May 2005
63 years old
Director
GRAY, Neil
Resigned: 19 October 2000
Appointed Date: 01 December 1999
63 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999
Persons With Significant Control
Mps Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MPS (INVESTMENTS) LIMITED Events
06 Feb 2017
Accounts for a small company made up to 30 April 2016
29 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Feb 2016
Accounts for a small company made up to 30 April 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
09 Sep 2015
Director's details changed for Mr Paul Warren-Gray on 8 September 2015
...
... and 86 more events
07 Dec 1999
Director resigned
07 Dec 1999
New director appointed
07 Dec 1999
New secretary appointed;new director appointed
07 Dec 1999
Secretary resigned
01 Dec 1999
Incorporation