Company NameM Press (Sales) Limited
Company StatusActive
Company Number02484520
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Clifford Charles Moulder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Janice Moulder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Janice Moulder
NationalityBritish
StatusCurrent
Appointed23 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Tracy-Ann Howell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameJudith Mary Elizabeth McKenzie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2002)
RoleSales Director
Correspondence Address47 Plovers Mead
Brentwood
Essex
CM15 0PS

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

455 at £1Janice Moulder
45.50%
Ordinary
455 at £1Mr Clifford Charles Moulder
45.50%
Ordinary
30 at £1Paul Clifford Charles Moulder
3.00%
Ordinary
30 at £1Tony Clifford Charles Moulder
3.00%
Ordinary
30 at £1Tracy Ann Moulder
3.00%
Ordinary

Financials

Year2014
Net Worth-£80,259
Cash£1
Current Liabilities£111,369

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

18 July 1994Delivered on: 22 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
4 May 2022Memorandum and Articles of Association (27 pages)
4 May 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
4 May 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,010
(3 pages)
4 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
13 January 2022Appointment of Mrs Tracy-Ann Howell as a director on 1 May 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
15 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
6 July 2018Change of details for Mr Clifford Charles Moulder as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Secretary's details changed for Mrs Janice Moulder on 6 July 2018 (1 page)
6 July 2018Director's details changed for Mrs Janice Moulder on 6 July 2018 (2 pages)
6 July 2018Change of details for Mrs Janice Wendy Moulder as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Director's details changed for Mr Clifford Charles Moulder on 6 July 2018 (2 pages)
3 July 2018Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 3 July 2018 (1 page)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(6 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 March 2006Return made up to 23/03/06; full list of members (3 pages)
27 March 2006Return made up to 23/03/06; full list of members (3 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 23/03/05; full list of members (3 pages)
12 May 2005Return made up to 23/03/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (4 pages)
29 March 2004Return made up to 23/03/04; full list of members (4 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 April 2003Return made up to 23/03/03; no change of members (5 pages)
1 April 2003Return made up to 23/03/03; no change of members (5 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 June 2002Return made up to 23/03/02; full list of members (7 pages)
20 June 2002Return made up to 23/03/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 March 2001Return made up to 23/03/01; no change of members (6 pages)
28 March 2001Return made up to 23/03/01; no change of members (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Return made up to 23/03/00; no change of members (6 pages)
23 May 2000Secretary's particulars changed;director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Return made up to 23/03/00; no change of members (6 pages)
23 May 2000Secretary's particulars changed;director's particulars changed (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 August 1999Return made up to 23/03/99; full list of members (8 pages)
13 August 1999Return made up to 23/03/99; full list of members (8 pages)
12 August 1999Location of register of members (1 page)
12 August 1999Location of register of members (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
3 June 1998Return made up to 23/03/98; full list of members (7 pages)
3 June 1998Return made up to 23/03/98; full list of members (7 pages)
2 March 1998Accounts made up to 30 April 1997 (15 pages)
2 March 1998Accounts made up to 30 April 1997 (15 pages)
8 April 1997Return made up to 23/03/97; full list of members (7 pages)
8 April 1997Return made up to 23/03/97; full list of members (7 pages)
8 April 1997Location of register of members (1 page)
8 April 1997Location of register of members (1 page)
24 January 1997Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 1997Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
24 January 1997£ nc 100/1000 01/05/96 (2 pages)
24 January 1997£ nc 100/1000 01/05/96 (2 pages)
8 October 1996Accounts made up to 30 April 1996 (15 pages)
8 October 1996Accounts made up to 30 April 1996 (15 pages)
2 June 1996Return made up to 23/03/96; full list of members (7 pages)
2 June 1996Return made up to 23/03/96; full list of members (7 pages)
4 March 1996Accounts made up to 30 April 1995 (14 pages)
4 March 1996Accounts made up to 30 April 1995 (14 pages)
29 June 1995Return made up to 23/03/95; full list of members (14 pages)
29 June 1995Return made up to 23/03/95; full list of members (14 pages)
27 February 1995Accounts made up to 30 April 1994 (14 pages)
27 February 1995Accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 May 1990New director appointed (2 pages)
4 April 1990Director resigned;new director appointed (4 pages)
23 March 1990Incorporation (15 pages)