Company NameMPB Project Management Limited
DirectorMichael Philip Briggs
Company StatusActive
Company Number05327222
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Philip Briggs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(3 days after company formation)
Appointment Duration19 years, 2 months
RoleProject Management
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameJacqueline Ann Briggs
NationalityBritish
StatusCurrent
Appointed10 January 2005(3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Rye Hill Road
Harlow
Essex
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Ann Briggs
50.00%
Ordinary
1 at £1Michael Philip Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£3,716
Cash£23,735
Current Liabilities£73,724

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
11 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 November 2019Secretary's details changed for Jacqueline Ann Briggs on 18 November 2019 (1 page)
18 November 2019Director's details changed for Mr Michael Philip Briggs on 18 November 2019 (2 pages)
18 November 2019Change of details for Mr Michael Philip Briggs as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 15a Station Road Epping Essex CM16 4HG on 18 November 2019 (1 page)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Michael Philip Briggs on 7 January 2012 (2 pages)
6 February 2012Director's details changed for Michael Philip Briggs on 7 January 2012 (2 pages)
6 February 2012Director's details changed for Michael Philip Briggs on 7 January 2012 (2 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Director's details changed for Michael Philip Briggs on 9 October 2009 (3 pages)
26 February 2010Director's details changed for Michael Philip Briggs on 9 October 2009 (3 pages)
26 February 2010Director's details changed for Michael Philip Briggs on 9 October 2009 (3 pages)
26 February 2010Secretary's details changed for Jacqueline Ann Briggs on 9 October 2009 (3 pages)
26 February 2010Secretary's details changed for Jacqueline Ann Briggs on 9 October 2009 (3 pages)
26 February 2010Secretary's details changed for Jacqueline Ann Briggs on 9 October 2009 (3 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 07/01/09; full list of members (10 pages)
8 January 2009Return made up to 07/01/09; full list of members (10 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 07/01/08; no change of members (6 pages)
15 January 2008Return made up to 07/01/08; no change of members (6 pages)
4 June 2007Ad 31/12/06--------- £ si 1@1 (2 pages)
4 June 2007Ad 31/12/06--------- £ si 1@1 (2 pages)
23 January 2007Return made up to 07/01/07; full list of members (6 pages)
23 January 2007Return made up to 07/01/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
26 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
26 September 2006Registered office changed on 26/09/06 from: newby house 309 chase road london N14 6JS (1 page)
26 September 2006Registered office changed on 26/09/06 from: newby house 309 chase road london N14 6JS (1 page)
31 January 2006Return made up to 07/01/06; full list of members (6 pages)
31 January 2006Return made up to 07/01/06; full list of members (6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
7 January 2005Incorporation (9 pages)
7 January 2005Incorporation (9 pages)