Company NameMPL Site Services Limited
DirectorDaniel Drury Hawkins
Company StatusActive
Company Number05236463
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NameDDH Site Recruitment Limited

Business Activity

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

Directors

Director NameMr Daniel Drury Hawkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameMr Ravinder Pal Singh Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stanwell Road
Ashford
Middlesex
TW15 3ER
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNibia Hawa
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 March 2007)
RoleCompany Director
Correspondence Address28 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Secretary NameNabia Hawa
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address44 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAshwells Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address2nd Floor
32b Church Road
Ashford
Middlesex
TW15 2UY
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(2 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 May 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameAshwells Limited (Corporation)
StatusResigned
Appointed23 May 2007(2 years, 8 months after company formation)
Appointment Duration1 week (resigned 30 May 2007)
Correspondence Address2nd Floor
32b Church Road
Ashford
Middlesex
TW15 2UY

Contact

Websitewww.mplsiteservices.co.uk
Email address[email protected]
Telephone020 82211261
Telephone regionLondon

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£220,787
Cash£426,119

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months from now)

Charges

9 May 2007Delivered on: 11 May 2007
Persons entitled: Leumi Abl Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
7 October 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
25 July 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
9 May 2022Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 May 2022 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 May 2021Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Essex CM13 3XD to Fleet House, Manor Trading Estate Benfleet SS7 4FH on 14 May 2021 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
17 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Termination of appointment of Nabia Hawa as a secretary on 30 September 2014 (1 page)
22 January 2015Termination of appointment of Nabia Hawa as a secretary on 30 September 2014 (1 page)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Director's details changed for Mr Daniel Drury Hawkins on 22 September 2013 (2 pages)
23 June 2014Secretary's details changed for Nabia Hawa on 22 September 2013 (1 page)
23 June 2014Secretary's details changed for Nabia Hawa on 22 September 2013 (1 page)
23 June 2014Director's details changed for Mr Daniel Drury Hawkins on 22 September 2013 (2 pages)
23 June 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 February 2009Return made up to 21/09/08; full list of members; amend (9 pages)
1 February 2009Return made up to 21/09/08; full list of members; amend (9 pages)
9 January 2009Capitals not rolled up (2 pages)
9 January 2009Capitals not rolled up (2 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 July 2008Return made up to 21/09/07; full list of members (3 pages)
8 July 2008Return made up to 21/09/07; full list of members (3 pages)
8 July 2008Appointment terminated secretary ashwells LIMITED (1 page)
8 July 2008Appointment terminated secretary ashwells LIMITED (1 page)
11 April 2008Registered office changed on 11/04/2008 from st pauls house 8-12 warwick lane london EC4M 7BP (1 page)
11 April 2008Registered office changed on 11/04/2008 from st pauls house 8-12 warwick lane london EC4M 7BP (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o ashwells associates LTD 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o ashwells associates LTD 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
16 January 2007Return made up to 21/09/06; full list of members (2 pages)
16 January 2007Return made up to 21/09/06; full list of members (2 pages)
10 July 2006Memorandum and Articles of Association (11 pages)
10 July 2006Memorandum and Articles of Association (11 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Company name changed ddh site recruitment LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Company name changed ddh site recruitment LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
31 October 2005Return made up to 21/09/05; full list of members (2 pages)
31 October 2005Return made up to 21/09/05; full list of members (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 January 2005New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (19 pages)
21 September 2004Incorporation (19 pages)