Company NameMPL Bespoke Limited
DirectorsPaul Michael Mason and Kerry Ann Mason
Company StatusActive
Company Number11017897
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Previous NameMason Projects Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Michael Mason
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Billericay
CM12 9DP
Director NameMrs Kerry Ann Mason
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Station Road
Billericay
CM12 9DP

Location

Registered Address19 Station Road
Billericay
CM12 9DP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
10 March 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
19 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
14 May 2021Change of details for Mr Paul Michael Mason as a person with significant control on 14 May 2021 (2 pages)
3 February 2021Notification of Kerry Ann Mason as a person with significant control on 2 February 2021 (2 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
29 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Register inspection address has been changed to 1st Floor Upminster Library Corbets Tey Road Upminster RM14 2BB (1 page)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)