Company number 07928525
Status Active
Incorporation Date 30 January 2012
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of a director. The most likely internet sites of MYPRESSXPERT LIMITED are www.mypressxpert.co.uk, and www.mypressxpert.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Mypressxpert Limited is a Private Limited Company.
The company registration number is 07928525. Mypressxpert Limited has been working since 30 January 2012.
The present status of the company is Active. The registered address of Mypressxpert Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £4.79k. It is £2.7k against last year. The cash in hand is £13.98k. It is £1.94k against last year. And the total assets are £76.22k, which is £-2k against last year. COADY, Niall Patrick is a Director of the company. Director FIELDING, Graham Ashley has been resigned. Director PRIEST, Mark Darren has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
mypressxpert Key Finiance
LIABILITIES
£4.79k
+129%
CASH
£13.98k
+16%
TOTAL ASSETS
£76.22k
-3%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Niall Patrick Coady
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
MYPRESSXPERT LIMITED Events
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jun 2016
Termination of appointment of a director
29 Jun 2016
Termination of appointment of Mark Darren Priest as a director on 11 May 2016
06 Apr 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
...
... and 7 more events
03 Oct 2013
Termination of appointment of Graham Fielding as a director
11 Apr 2013
Annual return made up to 30 January 2013 with full list of shareholders
14 Aug 2012
Statement of capital following an allotment of shares on 1 August 2012
14 Aug 2012
Appointment of Graham Ashley Fielding as a director
30 Jan 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)