MPH BUILDING SYSTEMS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1YJ

Company number 03905669
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address HOYERS INDUSTRIAL ESTATE, 517 LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, UNITED KINGDOM, HD2 1YJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Red Doles Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YF to Hoyers Industrial Estate 517 Leeds Road Huddersfield West Yorkshire HD2 1YJ on 5 February 2016. The most likely internet sites of MPH BUILDING SYSTEMS LIMITED are www.mphbuildingsystems.co.uk, and www.mph-building-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Mph Building Systems Limited is a Private Limited Company. The company registration number is 03905669. Mph Building Systems Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Mph Building Systems Limited is Hoyers Industrial Estate 517 Leeds Road Huddersfield West Yorkshire United Kingdom Hd2 1yj. . HUNT, Jonathan Matthew is a Director of the company. Secretary FITZGERALD, Sheila Margaret has been resigned. Secretary SWEENEY, Martin Nicholas has been resigned. Director FIELDBORNE LIMITED has been resigned. Director FITZGERALD, Sheila Margaret has been resigned. Director HUNT, Matthew Patrick has been resigned. Director HUNT, Pauline has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HUNT, Jonathan Matthew
Appointed Date: 04 January 2006
53 years old

Resigned Directors

Secretary
FITZGERALD, Sheila Margaret
Resigned: 27 February 2015
Appointed Date: 31 May 2000

Secretary
SWEENEY, Martin Nicholas
Resigned: 31 May 2000
Appointed Date: 13 January 2000

Director
FIELDBORNE LIMITED
Resigned: 31 May 2000
Appointed Date: 13 January 2000

Director
FITZGERALD, Sheila Margaret
Resigned: 27 February 2015
Appointed Date: 31 May 2000
72 years old

Director
HUNT, Matthew Patrick
Resigned: 31 December 2015
Appointed Date: 31 May 2000
79 years old

Director
HUNT, Pauline
Resigned: 31 December 2015
Appointed Date: 31 May 2000
84 years old

Persons With Significant Control

Mr Jonathan Matthew Hunt
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MPH BUILDING SYSTEMS LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Feb 2016
Registered office address changed from Red Doles Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YF to Hoyers Industrial Estate 517 Leeds Road Huddersfield West Yorkshire HD2 1YJ on 5 February 2016
02 Feb 2016
Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 350

02 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 54 more events
03 Jul 2000
Secretary resigned
03 Jul 2000
New director appointed
03 Jul 2000
New secretary appointed;new director appointed
29 Jun 2000
Registered office changed on 29/06/00 from: 1 york house valley court bradford west yorkshire BD1 4SP
13 Jan 2000
Incorporation

MPH BUILDING SYSTEMS LIMITED Charges

21 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied on 7 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…