Company NameMHP Technical Limited
Company StatusActive
Company Number06564583
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Charles Grainger
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11a Innovation Centre Hornbeam House, Hornbea
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Andrew John Kirkham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11a Innovation Centre Hornbeam House, Hornbea
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Craig Wiltshire
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11a Innovation Centre Hornbeam House, Hornbea
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Michael Andrew Keating
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address20 Woolsington Drive
Middleton St. George
Darlington
County Durham
DL2 1UL
Director NameMr Andrew Philip Pannell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address62 Turnpike Lane
Brockhill
Redditch
Worcestershire
B97 6UJ
Director NameMr David Harold White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address250 Stourbridge Road
Dudley
West Midlands
DY1 2EL
Director NameMr Michael Hepworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleTechnical Author
Country of ResidenceEngland
Correspondence AddressUnit 11a Innovation Centre Hornbeam House, Hornbea
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Andrew Philip Pannell
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Turnpike Lane
Brockhill
Redditch
Worcestershire
B97 6UJ
Director NameMr Craig Wiltshire
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11a Innovation Centre Hornbeam House, Hornbea
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT

Contact

Websitemhptechnical.co.uk
Email address[email protected]
Telephone01423 855925
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 11a Innovation Centre Hornbeam House, Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

100 at £1Mike Hepworth
100.00%
Ordinary

Financials

Year2014
Net Worth£9,333
Cash£8,681
Current Liabilities£31,513

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

30 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 27 May 2015 (1 page)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 July 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 July 2014 (1 page)
10 June 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 10 June 2014 (1 page)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Director's details changed for Mr Mike Hepworth on 1 January 2014 (2 pages)
10 June 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF England on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr Mike Hepworth on 1 January 2014 (2 pages)
27 March 2014Registered office address changed from 1-2 Legge Lane Birmingham B1 3LD United Kingdom on 27 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Termination of appointment of David White as a director (1 page)
28 September 2011Termination of appointment of Andrew Pannell as a director (1 page)
28 September 2011Termination of appointment of Andrew Pannell as a secretary (1 page)
3 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from 22 Dyas Avenue Great Barr Birmingham West Midlands B42 1HE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 22 Dyas Avenue Great Barr Birmingham West Midlands B42 1HE United Kingdom on 2 June 2011 (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Director's details changed for Mr Mike Hepworth on 31 December 2009 (2 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 November 2009Termination of appointment of Michael Keating as a director (2 pages)
12 May 2009Return made up to 14/04/09; full list of members (5 pages)
14 April 2008Incorporation (16 pages)