MSP CONSTRUCTION LIMITED
MEXBOROUGH ORDERBRASS LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8BH

Company number 03688375
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address MSP CONSTRUCTION LIMITED WHITE LEE ROAD, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8BH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 532 . The most likely internet sites of MSP CONSTRUCTION LIMITED are www.mspconstruction.co.uk, and www.msp-construction.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and ten months. Msp Construction Limited is a Private Limited Company. The company registration number is 03688375. Msp Construction Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Msp Construction Limited is Msp Construction Limited White Lee Road Swinton Mexborough South Yorkshire S64 8bh. The company`s financial liabilities are £422.4k. It is £66.23k against last year. The cash in hand is £314.71k. It is £139.86k against last year. And the total assets are £798k, which is £141.06k against last year. PEPPER, Donna Marie is a Secretary of the company. PEPPER, Mark Steven is a Director of the company. Secretary PEPPER, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


msp construction Key Finiance

LIABILITIES £422.4k
+18%
CASH £314.71k
+79%
TOTAL ASSETS £798k
+21%
All Financial Figures

Current Directors

Secretary
PEPPER, Donna Marie
Appointed Date: 30 July 2014

Director
PEPPER, Mark Steven
Appointed Date: 15 January 1999
55 years old

Resigned Directors

Secretary
PEPPER, John
Resigned: 30 March 2010
Appointed Date: 15 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1999
Appointed Date: 24 December 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1999
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Mark Steven Pepper
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MSP CONSTRUCTION LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 532

30 Jul 2015
Total exemption small company accounts made up to 31 January 2015
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 532

...
... and 45 more events
22 Jan 1999
Company name changed orderbrass LIMITED\certificate issued on 25/01/99
21 Jan 1999
Nc inc already adjusted 15/01/99
21 Jan 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Dec 1998
Incorporation

MSP CONSTRUCTION LIMITED Charges

20 January 2000
Debenture
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…