Union Road
Liversedge
West Yorkshire
WF15 7JZ
Website | mpsrenewables.co.uk |
---|---|
Telephone | 07 821683109 |
Telephone region | Mobile |
Registered Address | Priestley House Spenborough Works Union Road Liversedge West Yorkshire WF15 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
100 at £1 | Erik Martyn Kendall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,758 |
Cash | £22,335 |
Current Liabilities | £40,353 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
24 November 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
19 March 2019 | Change of details for Mr Erik Martyn Kendall as a person with significant control on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Erik Martyn Kendall on 19 March 2019 (2 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Mr Erik Martyn Kendall as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Change of details for Mr Erik Martyn Kendall as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Erik Martyn Kendall on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Erik Martyn Kendall on 8 May 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Erik Martyn Kendall on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Erik Martyn Kendall on 8 December 2016 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mr Erik Martyn Kendall on 12 December 2012 (2 pages) |
14 May 2013 | Registered office address changed from 4 Parker Street Liversedge West Yorkshire WF15 7JX England on 14 May 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Erik Martyn Kendall on 12 December 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Erik Martyn Kendall on 12 December 2012 (2 pages) |
14 May 2013 | Registered office address changed from 4 Parker Street Liversedge West Yorkshire WF15 7JX England on 14 May 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Erik Martyn Kendall on 12 December 2012 (2 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|