M.P.B. STRUCTURES LTD
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Corby » NN17 5TS

Company number 02002335
Status Active
Incorporation Date 20 March 1986
Company Type Private Limited Company
Address 14 CRUCIBLE ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5TS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of M.P.B. STRUCTURES LTD are www.mpbstructures.co.uk, and www.m-p-b-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Kettering Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P B Structures Ltd is a Private Limited Company. The company registration number is 02002335. M P B Structures Ltd has been working since 20 March 1986. The present status of the company is Active. The registered address of M P B Structures Ltd is 14 Crucible Road Corby Northamptonshire Nn17 5ts. . BOYLE, Michael John is a Secretary of the company. BOYLE, Eileen is a Director of the company. BOYLE, Michael John is a Director of the company. BOYLE, Patrick John Joseph is a Director of the company. BOYLE, Sean Gerard is a Director of the company. MCPARLAND, Mary Ann Gabriel is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
BOYLE, Eileen

85 years old

Director
BOYLE, Michael John

89 years old

Director
BOYLE, Patrick John Joseph
Appointed Date: 16 October 2014
61 years old

Director
BOYLE, Sean Gerard
Appointed Date: 16 October 2014
50 years old

Director
MCPARLAND, Mary Ann Gabriel
Appointed Date: 16 October 2014
58 years old

Persons With Significant Control

Mr Michael John Boyle
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Boyle
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.P.B. STRUCTURES LTD Events

24 Oct 2016
Full accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 30 June 2016 with updates
02 Nov 2015
Full accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000

03 Jul 2015
Director's details changed for Mr Michael John Boyle on 1 June 2015
...
... and 94 more events
20 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Registered office changed on 03/12/86 from: fergusson house 128 city road london EC1V 2NJ

21 May 1986
Company name changed M.P.B. structures LIMITED\certificate issued on 21/05/86
21 May 1986
Incorporation
06 May 1986
Accounting reference date notified as 31/03

M.P.B. STRUCTURES LTD Charges

17 September 2014
Charge code 0200 2335 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 43…
10 September 2014
Charge code 0200 2335 0010
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 30 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15-19 selborne street walsall.
5 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 carl street walsall.
9 February 2000
A standard security which was presented for registration in scotland on the 9 february 2000 and
Delivered: 23 February 2000
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects k/a unit A7 lady victoria business…
26 August 1993
A credit agreement
Delivered: 7 September 1993
Status: Satisfied on 25 May 2012
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
9 June 1993
Prompt credit application
Delivered: 12 June 1993
Status: Satisfied on 25 May 2012
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
12 August 1992
A credit agreement
Delivered: 18 August 1992
Status: Satisfied on 25 May 2012
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
30 August 1990
A credit agreement
Delivered: 11 September 1990
Status: Satisfied on 28 February 2012
Persons entitled: Close Brothers Limited
Description: Right title and interest in all sums payable under the…
26 September 1989
Mortgage
Delivered: 28 September 1989
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a no 2 nutfield road london.
24 April 1987
Fixed and floating charge
Delivered: 30 April 1987
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over undertaking and all property…