MPS GLASS AND WINDOW CENTRE LIMITED
EXMOUTH MPS GLASS AND CONSERVATORY CENTRE LIMITED

Hellopages » Devon » East Devon » EX8 4NP

Company number 04262058
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address UNIT 1B SWIFT UNITS, POUND LANE, EXMOUTH, DEVON, EX8 4NP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 43342 - Glazing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 12 . The most likely internet sites of MPS GLASS AND WINDOW CENTRE LIMITED are www.mpsglassandwindowcentre.co.uk, and www.mps-glass-and-window-centre.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and three months. Mps Glass and Window Centre Limited is a Private Limited Company. The company registration number is 04262058. Mps Glass and Window Centre Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Mps Glass and Window Centre Limited is Unit 1b Swift Units Pound Lane Exmouth Devon Ex8 4np. The company`s financial liabilities are £228.94k. It is £190.96k against last year. The cash in hand is £328.41k. It is £206.4k against last year. And the total assets are £1073.98k, which is £430.56k against last year. HALL, Stuart James is a Director of the company. SANSOM, Malcolm Peter is a Director of the company. Secretary BAINES, Michael Terence has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAINES, Michael Terence has been resigned. Director EWINGS, David Leonard has been resigned. Director SANSOM, Sarah Joy has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


mps glass and window centre Key Finiance

LIABILITIES £228.94k
+502%
CASH £328.41k
+169%
TOTAL ASSETS £1073.98k
+66%
All Financial Figures

Current Directors

Director
HALL, Stuart James
Appointed Date: 01 April 2014
48 years old

Director
SANSOM, Malcolm Peter
Appointed Date: 01 October 2001
56 years old

Resigned Directors

Secretary
BAINES, Michael Terence
Resigned: 31 December 2009
Appointed Date: 01 October 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 August 2001
Appointed Date: 31 July 2001

Director
BAINES, Michael Terence
Resigned: 31 December 2009
Appointed Date: 01 October 2001
59 years old

Director
EWINGS, David Leonard
Resigned: 30 June 2004
Appointed Date: 01 October 2001
79 years old

Director
SANSOM, Sarah Joy
Resigned: 17 July 2004
Appointed Date: 01 October 2001
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 August 2001
Appointed Date: 31 July 2001

Persons With Significant Control

Mr Malcolm Peter Sansom
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsty Ann Osman-Barter Sansom
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPS GLASS AND WINDOW CENTRE LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12

11 May 2015
Total exemption small company accounts made up to 30 September 2014
18 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12

...
... and 37 more events
16 Oct 2001
Registered office changed on 16/10/01 from: 46 rolle street exmouth devon EX8 2SQ
08 Oct 2001
Company name changed mps glass and conservatory centr e LIMITED\certificate issued on 08/10/01
06 Aug 2001
Secretary resigned
06 Aug 2001
Director resigned
31 Jul 2001
Incorporation

MPS GLASS AND WINDOW CENTRE LIMITED Charges

20 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…