Company number 08602877
Status Active
Incorporation Date 9 July 2013
Company Type Private Limited Company
Address 20 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of James Percival as a director on 15 January 2016. The most likely internet sites of MPM RENOVATIONS LIMITED are www.mpmrenovations.co.uk, and www.mpm-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Mpm Renovations Limited is a Private Limited Company.
The company registration number is 08602877. Mpm Renovations Limited has been working since 09 July 2013.
The present status of the company is Active. The registered address of Mpm Renovations Limited is 20 Derby Street Ormskirk Lancashire L39 2by. The company`s financial liabilities are £38.2k. It is £-0.41k against last year. And the total assets are £39.44k, which is £0.04k against last year. MCCORMACK, John Dermot is a Director of the company. MCCORMACK, John Joseph Oliver is a Director of the company. Director PERCIVAL, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".
mpm renovations Key Finiance
LIABILITIES
£38.2k
-2%
CASH
n/a
TOTAL ASSETS
£39.44k
+0%
All Financial Figures
Current Directors
Resigned Directors
Director
PERCIVAL, James
Resigned: 15 January 2016
Appointed Date: 09 July 2013
79 years old
Persons With Significant Control
MPM RENOVATIONS LIMITED Events
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
15 Jan 2016
Termination of appointment of James Percival as a director on 15 January 2016
03 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
17 Apr 2015
Total exemption full accounts made up to 31 July 2014
05 Aug 2014
Director's details changed for James Percival on 5 August 2014
01 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
11 Mar 2014
Registered office address changed from C/O Mr J Percival 12 Alexandra Mews Ormskirk Lancs L39 1RH England on 11 March 2014
09 Jul 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-07-09