M S P ENGINEERING HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1HU

Company number 03609226
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address WALKER THOMPSON, ACCOUNTANTS AND REGISTERED AUDITORS EMPRESS HOUSE, 43A BINLEY ROAD, COVENTRY, CV3 1HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 53.4 . The most likely internet sites of M S P ENGINEERING HOLDINGS LIMITED are www.mspengineeringholdings.co.uk, and www.m-s-p-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. M S P Engineering Holdings Limited is a Private Limited Company. The company registration number is 03609226. M S P Engineering Holdings Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of M S P Engineering Holdings Limited is Walker Thompson Accountants and Registered Auditors Empress House 43a Binley Road Coventry Cv3 1hu. The company`s financial liabilities are £167.96k. It is £-11.05k against last year. The cash in hand is £94.21k. It is £20.35k against last year. And the total assets are £169.17k, which is £-10.88k against last year. STEEL, Susan Michelle is a Director of the company. TAYLOR, Christine Ann is a Director of the company. TAYLOR, Robert Victor is a Director of the company. TAYLOR, Tracey Ann is a Director of the company. Secretary TAYLOR, Christine Ann has been resigned. Secretary WATKINS, Lyndon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WATKINS, Lyndon has been resigned. The company operates in "Activities of head offices".


m s p engineering holdings Key Finiance

LIABILITIES £167.96k
-7%
CASH £94.21k
+27%
TOTAL ASSETS £169.17k
-7%
All Financial Figures

Current Directors

Director
STEEL, Susan Michelle
Appointed Date: 09 May 2014
59 years old

Director
TAYLOR, Christine Ann
Appointed Date: 29 July 1998
85 years old

Director
TAYLOR, Robert Victor
Appointed Date: 29 July 1998
86 years old

Director
TAYLOR, Tracey Ann
Appointed Date: 20 April 2010
61 years old

Resigned Directors

Secretary
TAYLOR, Christine Ann
Resigned: 26 March 2012
Appointed Date: 26 April 2001

Secretary
WATKINS, Lyndon
Resigned: 26 April 2001
Appointed Date: 29 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1998
Appointed Date: 29 July 1998

Director
WATKINS, Lyndon
Resigned: 26 April 2001
Appointed Date: 29 July 1998
64 years old

Persons With Significant Control

Mr Robert Victor Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Christine Ann Taylor
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

M S P ENGINEERING HOLDINGS LIMITED Events

26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 53.4

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
...
... and 44 more events
17 Mar 1999
Ad 01/08/98--------- £ si [email protected]=52 £ si 250000@1=250000 £ ic 2/250054
13 Mar 1999
Nc inc already adjusted 01/08/98
13 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Feb 1999
Particulars of mortgage/charge
29 Jul 1998
Incorporation

M S P ENGINEERING HOLDINGS LIMITED Charges

8 February 1999
Mortgage debenture
Delivered: 11 February 1999
Status: Satisfied on 9 October 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…