M P MAINTENANCE LIMITED
WICKFORD MONARCH PROPERTY MAINTENANCE LIMITED

Hellopages » Essex » Basildon » SS12 0JR

Company number 04149119
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address ASILAH LODGE, CHRIST CHURCH AVENUE, WICKFORD, ESSEX, SS12 0JR
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 2 . The most likely internet sites of M P MAINTENANCE LIMITED are www.mpmaintenance.co.uk, and www.m-p-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Billericay Rail Station is 3.5 miles; to Basildon Rail Station is 3.8 miles; to Laindon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P Maintenance Limited is a Private Limited Company. The company registration number is 04149119. M P Maintenance Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of M P Maintenance Limited is Asilah Lodge Christ Church Avenue Wickford Essex Ss12 0jr. The company`s financial liabilities are £8.67k. It is £-20.35k against last year. The cash in hand is £6.6k. It is £-43.5k against last year. And the total assets are £10.85k, which is £-39.62k against last year. MYERS, Karl is a Secretary of the company. MYERS, Karl is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Director MYERS, Andrea has been resigned. Director MYERS, Karl has been resigned. The company operates in "Other building and industrial cleaning activities".


m p maintenance Key Finiance

LIABILITIES £8.67k
-71%
CASH £6.6k
-87%
TOTAL ASSETS £10.85k
-79%
All Financial Figures

Current Directors

Secretary
MYERS, Karl
Appointed Date: 29 January 2001

Director
MYERS, Karl
Appointed Date: 01 September 2003
54 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
MYERS, Andrea
Resigned: 25 February 2015
Appointed Date: 29 January 2001
52 years old

Director
MYERS, Karl
Resigned: 10 April 2001
Appointed Date: 29 January 2001
54 years old

Persons With Significant Control

Mr Karl Myers
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

M P MAINTENANCE LIMITED Events

10 Mar 2017
Confirmation statement made on 29 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Mar 2015
Termination of appointment of Andrea Myers as a director on 25 February 2015
...
... and 44 more events
19 Apr 2001
Registered office changed on 19/04/01 from: somerset house 40-49 price street birmingham B4 6LZ
19 Apr 2001
Director resigned
17 Apr 2001
Company name changed monarch property maintenance lim ited\certificate issued on 17/04/01
02 Feb 2001
Secretary resigned
29 Jan 2001
Incorporation

M P MAINTENANCE LIMITED Charges

20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: "Edacote" enfield road wickford. By way of fixed charge the…
25 May 2007
Legal charge
Delivered: 5 June 2007
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: 30 berwick avenue chelmsford essex. By way of fixed charge…
24 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: 32 grange park drive leigh on sea essex,. By way of fixed…
12 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: 236A hamlet court road westcliff-on-sea essex. By way of…
1 November 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…