Swinton
Mexborough
South Yorkshire
S64 8BH
Secretary Name | Mrs Donna Marie Pepper |
---|---|
Status | Current |
Appointed | 30 July 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Msp Construction Limited White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
Secretary Name | Mr John Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 March 2010) |
Role | Company Director |
Correspondence Address | 110 Sandygate Wath Upon Dearne Rotherham South Yorkshire S63 7JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mspconstructionltd.co.uk/ |
---|---|
Telephone | 01709 838472 |
Telephone region | Rotherham |
Registered Address | Msp Construction Limited White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
295 at £1 | Mark Steven Pepper 55.45% Ordinary |
---|---|
237 at £1 | Donna Pepper 44.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,699 |
Cash | £174,851 |
Current Liabilities | £300,767 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
20 January 2000 | Delivered 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 |
---|
18 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
14 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
14 December 2021 | Notification of Donna Marie Pepper as a person with significant control on 14 December 2020 (2 pages) |
10 November 2021 | Director's details changed for Mr Mark Steven Pepper on 10 November 2021 (2 pages) |
10 November 2021 | Change of details for Mr Mark Steven Pepper as a person with significant control on 10 November 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
14 December 2017 | Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 7 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Mark Steven Pepper on 7 December 2017 (2 pages) |
7 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Change of details for Mr Mark Steven Pepper as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Mark Steven Pepper on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Mark Steven Pepper on 1 December 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 July 2014 | Appointment of Mrs Donna Marie Pepper as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Donna Marie Pepper as a secretary on 30 July 2014 (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 April 2012 | Termination of appointment of John Pepper as a secretary (1 page) |
23 April 2012 | Registered office address changed from Northfield Road Rotherham South Yorkshire S60 1RR on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Northfield Road Rotherham South Yorkshire S60 1RR on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of John Pepper as a secretary (1 page) |
28 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Steven Pepper on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 April 2008 | Ad 01/04/08\gbp si 266@1=266\gbp ic 266/532\ (2 pages) |
15 April 2008 | Ad 01/04/08\gbp si 266@1=266\gbp ic 266/532\ (2 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members
|
5 January 2007 | Return made up to 13/12/06; full list of members
|
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 May 2006 | Return made up to 13/12/05; full list of members (7 pages) |
9 May 2006 | Return made up to 13/12/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 June 2004 | Return made up to 24/12/03; full list of members (6 pages) |
11 June 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 April 2003 | Ad 31/03/03--------- £ si 166@1=166 £ ic 100/266 (2 pages) |
22 April 2003 | Ad 31/03/03--------- £ si 166@1=166 £ ic 100/266 (2 pages) |
15 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members
|
9 January 2001 | Return made up to 24/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
14 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
6 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | Memorandum and Articles of Association (9 pages) |
28 January 1999 | Memorandum and Articles of Association (9 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Company name changed orderbrass LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Company name changed orderbrass LIMITED\certificate issued on 25/01/99 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Nc inc already adjusted 15/01/99 (1 page) |
21 January 1999 | Nc inc already adjusted 15/01/99 (1 page) |
21 January 1999 | Resolutions
|
24 December 1998 | Incorporation (13 pages) |
24 December 1998 | Incorporation (13 pages) |