MPH CONSTRUCTION LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1XB

Company number 01141925
Status Active
Incorporation Date 26 October 1973
Company Type Private Limited Company
Address BROMFIELD HOUSE QUEENS LANE, BROMFIELD INDUSTRIAL ESTATE, MOLD, FLINTSHIRE, CH7 1XB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,075 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 1,075 . The most likely internet sites of MPH CONSTRUCTION LIMITED are www.mphconstruction.co.uk, and www.mph-construction.co.uk. The predicted number of employees is 90 to 100. The company’s age is fifty-one years and twelve months. Mph Construction Limited is a Private Limited Company. The company registration number is 01141925. Mph Construction Limited has been working since 26 October 1973. The present status of the company is Active. The registered address of Mph Construction Limited is Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire Ch7 1xb. The company`s financial liabilities are £971.19k. It is £-275.31k against last year. The cash in hand is £1544.62k. It is £201.23k against last year. And the total assets are £2757.78k, which is £-413.58k against last year. JONES, Clifford Parry is a Secretary of the company. GAUNT, Geoffrey is a Director of the company. JONES, Clifford Parry is a Director of the company. JONES, Gareth Rees is a Director of the company. ROBERTS, Andrew Glyn is a Director of the company. Director GAUNT, Ann has been resigned. Director HUGHES, Gordon has been resigned. Director JONES, Carol Edith has been resigned. The company operates in "Construction of commercial buildings".


mph construction Key Finiance

LIABILITIES £971.19k
-23%
CASH £1544.62k
+14%
TOTAL ASSETS £2757.78k
-14%
All Financial Figures

Current Directors


Director
GAUNT, Geoffrey

77 years old

Director

Director
JONES, Gareth Rees
Appointed Date: 04 June 2001
63 years old

Director
ROBERTS, Andrew Glyn
Appointed Date: 20 February 2012
48 years old

Resigned Directors

Director
GAUNT, Ann
Resigned: 05 April 1999
77 years old

Director
HUGHES, Gordon
Resigned: 27 September 1996
84 years old

Director
JONES, Carol Edith
Resigned: 05 April 1999
81 years old

MPH CONSTRUCTION LIMITED Events

06 Jun 2016
Total exemption full accounts made up to 30 September 2015
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,075

15 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,075

27 Apr 2015
Total exemption full accounts made up to 30 September 2014
11 Jun 2014
Full accounts made up to 30 September 2013
...
... and 83 more events
14 Oct 1987
Particulars of mortgage/charge

01 Oct 1987
Return made up to 02/09/87; full list of members

22 Sep 1987
Accounts for a small company made up to 30 September 1986

13 Jun 1986
Accounts for a small company made up to 30 September 1985

13 Jun 1986
Return made up to 03/06/86; full list of members

MPH CONSTRUCTION LIMITED Charges

9 January 1990
Debenture
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
21 January 1988
Legal charge
Delivered: 5 February 1988
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: Land at bod offa mynydd isa mold, clwyd.
30 September 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: F/Hold land at bod offa mynydd isa mold clwyd.
30 September 1987
Fixed and floating charge
Delivered: 14 October 1987
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
30 September 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: F/Hold land at greenbank drive flint clwyd.
30 October 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: F/H k/a 51 high street mold, clwyd (see doc M12).
17 June 1983
Charge
Delivered: 23 June 1983
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge over all bookdebts & other debts. Floating…
17 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: Deeds and documents relating to f/h property k/a 43-49 high…
17 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied on 17 March 1990
Persons entitled: Midland Bank PLC
Description: Deeds and documents relating to the f/h property k/a plot…