MPS ACCOUNTANCY SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1FL
Company number 04883848
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address 80 FRIARGATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MPS ACCOUNTANCY SERVICES LIMITED are www.mpsaccountancyservices.co.uk, and www.mps-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Mps Accountancy Services Limited is a Private Limited Company. The company registration number is 04883848. Mps Accountancy Services Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Mps Accountancy Services Limited is 80 Friargate Derby Derbyshire De1 1fl. . SIMPSON, Janet Mary is a Secretary of the company. SIMPSON, Janet Mary is a Director of the company. SIMPSON, Martin Phillip is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SIMPSON, Emma Lauren has been resigned. Director SIMPSON, Phillip Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SIMPSON, Janet Mary
Appointed Date: 01 September 2003

Director
SIMPSON, Janet Mary
Appointed Date: 06 April 2008
66 years old

Director
SIMPSON, Martin Phillip
Appointed Date: 01 September 2003
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Director
SIMPSON, Emma Lauren
Resigned: 13 November 2013
Appointed Date: 06 April 2008
41 years old

Director
SIMPSON, Phillip Martin
Resigned: 05 October 2010
Appointed Date: 01 September 2003
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Persons With Significant Control

Mrs Janet Mary Simpson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Phillip Simpson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPS ACCOUNTANCY SERVICES LIMITED Events

14 Feb 2017
Micro company accounts made up to 31 January 2017
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120

06 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 46 more events
15 Sep 2003
New director appointed
15 Sep 2003
New secretary appointed
15 Sep 2003
Secretary resigned
15 Sep 2003
Director resigned
01 Sep 2003
Incorporation

MPS ACCOUNTANCY SERVICES LIMITED Charges

23 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 80 friargate derby. With the benefit of…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…