Company NameMPM Ltd
DirectorsStephen Edward David Payne and Gregg Pratt
Company StatusActive
Company Number06641122
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Edward David Payne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Penny Brookes Street
Stratford
London
E15 1GP
Director NameMr Gregg Pratt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(15 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Collier House Mead Lane
Hertford
SG13 7AX
Director NameStephen Edward Payne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 St Dunstans Road
Hunsdon
Ware
Herts
SG12 8QH
Director NameMr Jason Wheal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ducketts Wharf
South Street
Bishop's Stortford
Hertfordshire
CM23 3AR

Contact

Websitempmltd.com
Telephone01279 503620
Telephone regionBishops Stortford

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£15,670
Cash£1,024
Current Liabilities£29,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

9 September 2022Delivered on: 15 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Satisfaction of charge 066411220001 in full (1 page)
6 September 2023Registration of charge 066411220002, created on 6 September 2023 (25 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
3 May 2023Registered office address changed from 22 Penny Brooke's Street Newham London E15 1GP England to 22 Penny Brookes Street Stratford London E15 1GP on 3 May 2023 (1 page)
15 September 2022Registration of charge 066411220001, created on 9 September 2022 (22 pages)
12 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 June 2022Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 22 Penny Brooke's Street Newham London E15 1GP on 21 June 2022 (1 page)
21 June 2022Change of details for Stephen Edward David Payne as a person with significant control on 21 June 2022 (2 pages)
9 May 2022Termination of appointment of Jason Wheal as a director on 2 May 2022 (1 page)
9 May 2022Cessation of Charlotte Payne as a person with significant control on 2 May 2022 (1 page)
9 May 2022Notification of Stephen Edward David Payne as a person with significant control on 2 May 2022 (2 pages)
9 May 2022Appointment of Stephen Edward David Payne as a director on 2 May 2022 (2 pages)
8 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 October 2021Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page)
7 October 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
7 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
16 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 December 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 March 2017Director's details changed for Jason Wheal on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Jason Wheal on 10 March 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 October 2011Termination of appointment of Stephen Payne as a director (1 page)
11 October 2011Termination of appointment of Stephen Payne as a director (1 page)
11 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 October 2011Appointment of Jason Wheal as a director (2 pages)
11 October 2011Registered office address changed from 5 St Duntans Road Hunsdon Ware Herts SG12 8QH on 11 October 2011 (1 page)
11 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 5 St Duntans Road Hunsdon Ware Herts SG12 8QH on 11 October 2011 (1 page)
11 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 October 2011Appointment of Jason Wheal as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 September 2010Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 November 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (3 pages)
28 November 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (3 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)