General information

Name:

Mnp Ltd

Office Address:

Office 9 Dalton House 60 Windsor Avenue SW19 2RR London

Number: 05457784

Incorporation date: 2005-05-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mnp started conducting its business in 2005 as a Private Limited Company under the following Company Registration No.: 05457784. This company has been operating for 19 years and it's currently active. The company's office is based in London at Office 9 Dalton House. You can also find the company by the postal code, SW19 2RR. This enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents were submitted for the period up to 2023-01-31 and the most current annual confirmation statement was released on 2023-06-16.

There is a group of two directors controlling the firm at the moment, including James M. and Robin H. who have been doing the directors assignments since May 2005. To find professional help with legal documentation, this specific firm has been utilizing the skills of Robin H. as a secretary since 2005.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 20 May 2005

Latest update: 13 February 2024

Robin H.

Role: Director

Appointed: 20 May 2005

Latest update: 13 February 2024

Robin H.

Role: Secretary

Appointed: 20 May 2005

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Robin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 May 2013
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014
Annual Accounts 10 September 2015
Date Approval Accounts 10 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Sat, 20th Jan 2024. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England (AD01)
filed on: 20th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Redhouse Square Duncan Close Moulton Business Park

Post code:

NN3 6WL

City / Town:

Northampton

HQ address,
2013

Address:

2 Redhouse Square Duncan Close Moulton Business Park

Post code:

NN3 6WL

City / Town:

Northampton

HQ address,
2014

Address:

2 Redhouse Square Duncan Close Moulton Business Park

Post code:

NN3 6WL

City / Town:

Northampton

HQ address,
2015

Address:

2 Redhouse Square Duncan Close Moulton Business Park

Post code:

NN3 6WL

City / Town:

Northampton

HQ address,
2016

Address:

2nd Floor 2 Woodberry Grove

Post code:

N12 0DR

City / Town:

London

Accountant/Auditor,
2015

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2014 - 2012

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2016

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2013

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode