Mph (midlands) Limited

General information

Name:

Mph (midlands) Ltd

Office Address:

4 Station Court Girton Road WS11 0EJ Cannock

Number: 05484909

Incorporation date: 2005-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Mph (midlands) Limited company has been operating offering its services for 19 years, having started in 2005. Started with registration number 05484909, Mph (midlands) was set up as a Private Limited Company located in 4 Station Court, Cannock WS11 0EJ. Even though lately it's been known as Mph (midlands) Limited, it was not always so. The firm was known as Guy Hough until 2009-10-24, at which point the company name was replaced by Malthouse Properties (midlands). The definitive switch took place on 2014-07-01. The firm's SIC and NACE codes are 45112 and their NACE code stands for Sale of used cars and light motor vehicles. Mph (midlands) Ltd filed its account information for the period that ended on 2022-03-31. The firm's most recent confirmation statement was submitted on 2023-03-29.

When it comes to this particular limited company, the full range of director's tasks have so far been executed by Trevor H. who was arranged to perform management duties on 2019-06-21. Since June 2005 Guy H., had been managing the limited company until the resignation in 2019. To provide support to the directors, this particular limited company has been utilizing the skills of Roxanne M. as a secretary since 2009.

  • Previous company's names
  • Mph (midlands) Limited 2014-07-01
  • Malthouse Properties (midlands) Limited 2009-10-24
  • Guy Hough Limited 2005-06-20

Financial data based on annual reports

Company staff

Trevor H.

Role: Director

Appointed: 21 June 2019

Latest update: 16 January 2024

Roxanne M.

Role: Secretary

Appointed: 20 June 2009

Latest update: 16 January 2024

People with significant control

Guy H. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Guy H.
Notified on 1 November 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 October 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 4 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 February 2014
Annual Accounts 18 September 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on Monday 29th January 2024. (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Llwyngroes Hall

Post code:

SY22 6LQ

City / Town:

Llaymynech

HQ address,
2013

Address:

Llwyn Y Groes Hall

Post code:

SY22 6LQ

City / Town:

Llanymynech

HQ address,
2014

Address:

Llwyn Y Groes Hall

Post code:

SY22 6LQ

City / Town:

Llanymynech

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
18
Company Age

Similar companies nearby

Closest companies