MANAGEMENT PROCESS SYSTEMS LIMITED
NORWICH NEEDLEMANS MPS LTD NEEDLEMANS-MPS LIMITED

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 04046113
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address LOVEWELL BLAKE LLP, BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NR7 0LB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Statement of capital following an allotment of shares on 30 July 2016 GBP 50,000 . The most likely internet sites of MANAGEMENT PROCESS SYSTEMS LIMITED are www.managementprocesssystems.co.uk, and www.management-process-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Management Process Systems Limited is a Private Limited Company. The company registration number is 04046113. Management Process Systems Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Management Process Systems Limited is Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Nr7 0lb. . DOWNEY, Desmond Matthew is a Secretary of the company. DOWNEY, Desmond Matthew is a Director of the company. ROSSITER, Brian is a Director of the company. Secretary MORTER, Adrian Charles has been resigned. Secretary WILKIN, Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORTER, Adrian Charles has been resigned. Director TREBES, Barry George has been resigned. Director WILKIN, Robin has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DOWNEY, Desmond Matthew
Appointed Date: 30 July 2012

Director
DOWNEY, Desmond Matthew
Appointed Date: 01 September 2001
79 years old

Director
ROSSITER, Brian
Appointed Date: 03 August 2000
79 years old

Resigned Directors

Secretary
MORTER, Adrian Charles
Resigned: 07 September 2007
Appointed Date: 03 August 2000

Secretary
WILKIN, Robin
Resigned: 30 July 2012
Appointed Date: 07 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Director
MORTER, Adrian Charles
Resigned: 07 September 2007
Appointed Date: 01 September 2001
63 years old

Director
TREBES, Barry George
Resigned: 07 September 2007
Appointed Date: 03 August 2000
63 years old

Director
WILKIN, Robin
Resigned: 30 July 2012
Appointed Date: 01 September 2001
67 years old

Persons With Significant Control

Mr Brian Rossiter
Notified on: 16 May 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Desmond Matthew Downey
Notified on: 16 May 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANAGEMENT PROCESS SYSTEMS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
11 Aug 2016
Statement of capital following an allotment of shares on 30 July 2016
  • GBP 50,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120

...
... and 53 more events
17 Aug 2001
Return made up to 03/08/01; full list of members
10 Aug 2001
Ad 03/08/00-31/03/01 £ si 1@1=1 £ ic 1/2
06 Jun 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
03 Aug 2000
Secretary resigned
03 Aug 2000
Incorporation

MANAGEMENT PROCESS SYSTEMS LIMITED Charges

9 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…