Company NameMp Commercial Services Ltd
Company StatusActive
Company Number06035634
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NameMp Commercial Window Cleaners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Earnest Cumbers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleWindow Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodside Avenue
Chislehurst
Kent
BR7 6BT
Director NameMr Paul Drew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex Off St. Dunstans Lane
Beckenham
BR3 3SS
Director NameMr Leon Richard Mutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex Off St. Dunstans Lane
Beckenham
BR3 3SS
Secretary NameTara Anne Cumbers
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleSecretary
Correspondence Address87 Woodside Avenue
Chislehurst
Kent
BR7 6BT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Annex
Off St. Dunstans Lane
Beckenham
BR3 3SS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,843
Cash£161,623
Current Liabilities£210,817

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

29 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 July 2020Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 18-19 Orchard Way Dartford DA2 7ER on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
8 May 2018Appointment of Mr Paul Drew as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Leon Richard Mutton as a director on 4 May 2018 (2 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 October 2017Registration of charge 060356340001, created on 29 September 2017 (22 pages)
3 October 2017Registration of charge 060356340001, created on 29 September 2017 (22 pages)
4 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
4 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
27 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 May 2012Registered office address changed from 87 Woodside Avenue Chislehurst Kent BR7 6BT on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 87 Woodside Avenue Chislehurst Kent BR7 6BT on 31 May 2012 (2 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mark Earnest Cumbers on 21 December 2011 (2 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mark Earnest Cumbers on 21 December 2011 (2 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 March 2011Annual return made up to 30 January 2011 (14 pages)
4 March 2011Annual return made up to 30 January 2011 (14 pages)
7 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
9 February 2010Annual return made up to 21 December 2009 (14 pages)
9 February 2010Annual return made up to 21 December 2009 (14 pages)
20 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 May 2009Ad 03/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
13 May 2009Ad 03/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
28 April 2009Return made up to 21/12/08; full list of members (10 pages)
28 April 2009Return made up to 21/12/08; full list of members (10 pages)
23 July 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
23 July 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
6 February 2008Return made up to 21/12/07; full list of members (6 pages)
6 February 2008Return made up to 21/12/07; full list of members (6 pages)
27 March 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
27 March 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 9 westminister court 81 elbemarle road beckenham kent BR3 5HP (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 9 westminister court 81 elbemarle road beckenham kent BR3 5HP (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (2 pages)
21 December 2006Incorporation (11 pages)
21 December 2006Incorporation (11 pages)