Company NameMSP Construction Limited
DirectorMark Steven Pepper
Company StatusActive
Company Number03688375
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameOrderbrass Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Steven Pepper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMsp Construction Limited White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
Secretary NameMrs Donna Marie Pepper
StatusCurrent
Appointed30 July 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressMsp Construction Limited White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
Secretary NameMr John Pepper
NationalityBritish
StatusResigned
Appointed15 January 1999(3 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2010)
RoleCompany Director
Correspondence Address110 Sandygate
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mspconstructionltd.co.uk/
Telephone01709 838472
Telephone regionRotherham

Location

Registered AddressMsp Construction Limited White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Shareholders

295 at £1Mark Steven Pepper
55.45%
Ordinary
237 at £1Donna Pepper
44.55%
Ordinary

Financials

Year2014
Net Worth£383,699
Cash£174,851
Current Liabilities£300,767

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

20 January 2000Delivered on: 25 January 2000
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
14 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
14 December 2021Notification of Donna Marie Pepper as a person with significant control on 14 December 2020 (2 pages)
10 November 2021Director's details changed for Mr Mark Steven Pepper on 10 November 2021 (2 pages)
10 November 2021Change of details for Mr Mark Steven Pepper as a person with significant control on 10 November 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
14 December 2017Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages)
14 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages)
14 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages)
14 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages)
7 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Change of details for Mr Mark Steven Pepper as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Mark Steven Pepper on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Mark Steven Pepper on 1 December 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 532
(3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 532
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 532
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 532
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 July 2014Appointment of Mrs Donna Marie Pepper as a secretary on 30 July 2014 (2 pages)
31 July 2014Appointment of Mrs Donna Marie Pepper as a secretary on 30 July 2014 (2 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 532
(3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 532
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 April 2012Termination of appointment of John Pepper as a secretary (1 page)
23 April 2012Registered office address changed from Northfield Road Rotherham South Yorkshire S60 1RR on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Northfield Road Rotherham South Yorkshire S60 1RR on 23 April 2012 (1 page)
23 April 2012Termination of appointment of John Pepper as a secretary (1 page)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 April 2008Ad 01/04/08\gbp si 266@1=266\gbp ic 266/532\ (2 pages)
15 April 2008Ad 01/04/08\gbp si 266@1=266\gbp ic 266/532\ (2 pages)
7 February 2008Return made up to 13/12/07; full list of members (3 pages)
7 February 2008Return made up to 13/12/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 May 2006Return made up to 13/12/05; full list of members (7 pages)
9 May 2006Return made up to 13/12/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 June 2004Return made up to 24/12/03; full list of members (6 pages)
11 June 2004Return made up to 24/12/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 April 2003Ad 31/03/03--------- £ si 166@1=166 £ ic 100/266 (2 pages)
22 April 2003Ad 31/03/03--------- £ si 166@1=166 £ ic 100/266 (2 pages)
15 January 2003Return made up to 24/12/02; full list of members (6 pages)
15 January 2003Return made up to 24/12/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 January 2002Return made up to 24/12/01; full list of members (6 pages)
27 January 2002Return made up to 24/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 January 2000Return made up to 24/12/99; full list of members (6 pages)
28 January 2000Return made up to 24/12/99; full list of members (6 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
14 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
14 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
6 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999Memorandum and Articles of Association (9 pages)
28 January 1999Memorandum and Articles of Association (9 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Secretary resigned (1 page)
22 January 1999Company name changed orderbrass LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Company name changed orderbrass LIMITED\certificate issued on 25/01/99 (2 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Nc inc already adjusted 15/01/99 (1 page)
21 January 1999Nc inc already adjusted 15/01/99 (1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Incorporation (13 pages)
24 December 1998Incorporation (13 pages)