MPMA LIMITED
Overview
| Company Name | MPMA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01407232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MPMA LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is MPMA LIMITED located?
| Registered Office Address | Suite 9-10 Victoria Chambers 174 South Coast Road BN10 8JH Peacehaven England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MPMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MPMA LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for MPMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Aidan Guy Ruddock as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoff Courtney as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason Charles Galley as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Allen Fell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Notification of Jason Charles Galley as a person with significant control on Jan 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Robert Allen Fell as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Jason Keith Powell as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 8, Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England to Suite 9-10 Victoria Chambers 174 South Coast Road Peacehaven BN10 8JH on Feb 19, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Keith Powell as a director on Jun 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Aidan Guy Ruddock as a director on Jun 10, 2019 | 2 pages | AP01 | ||||||||||
Notification of Robert Allen Fell as a person with significant control on Jun 10, 2019 | 2 pages | PSC01 | ||||||||||
Who are the officers of MPMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAUNDERS, Christopher Alan | Secretary | 1 Gordon Way RH8 0LN Oxted Surrey | British | 16362080003 | ||||||
| COURTNEY, Geoff | Director | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | Wales | British | 298888930001 | |||||
| GALLEY, Jason Charles | Director | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | England | British | 252188930001 | |||||
| MULLEN, Nicholas Joseph | Director | 12 High Leys Drive Ravenshead NG15 9HQ Nottingham Nottinghamshire | England | British | 63949940002 | |||||
| BIGLEY, John Stewart | Secretary | Cae Pentre Lower Chapel LD3 9RE Brecon 4 Powys Wales | British | 79168210003 | ||||||
| BOYD, William Watson | Secretary | 5 Nicholl Court Mumbles SA3 4LZ Swansea West Glamorgan | British | 57336710002 | ||||||
| OGDEN, Roger Grahame | Secretary | 103 Croesonnen Parc NP7 6PF Abergavenny Gwent | British | 34435710001 | ||||||
| PEARCE, Kenneth George Clifford | Secretary | Badgers Rise Riding Hill NE44 6DX Northumberland | British | 9415910001 | ||||||
| SILK, Robert Morgan | Secretary | West Stroud Grayswood Road Grayswood GU27 2DJ Haslemere Surrey | British | 12281440001 | ||||||
| BIGLEY, John Stewart | Director | Cae Pentre Lower Chapel LD3 9RE Brecon 4 Powys Wales | Wales | British | 79168210003 | |||||
| BOYD, William Watson | Director | New Mill Road Finchampstead RG40 4QT Wokingham Unit 8, Sunfield Business Park Berkshire England | England | British | 204120020001 | |||||
| BOYD, William Watson | Director | 5 Nicholl Court Mumbles SA3 4LZ Swansea West Glamorgan | British | 57336710002 | ||||||
| CLARKE, Robert Paul | Director | 1 Corran Close NN5 7AL Northampton Northamptonshire | England | British | 66570980001 | |||||
| CURTIS, Brian William | Director | 16 The Briars Westwood Close WR9 0BD Droitwich | British | 36502150001 | ||||||
| DAVIS, Robin Senter | Director | 11 Hanley Close SL4 5QZ Windsor Berkshire | British | 9415940001 | ||||||
| FAIRMAN, Lee Ralph | Director | Tyde Barn Nash End Farm Bosbury HR8 1JU Ledbury Herefordshire | British | 103060220001 | ||||||
| FELL, Robert Allen | Director | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | United Kingdom | British | 180372410001 | |||||
| FREEMAN, Nigel John | Director | Barnhill Wood End, Nash MK17 0EL Milton Keynes Buckinghamshire | British | 114584180001 | ||||||
| GODMON, Arthur William Oliver | Director | 531 Reading Road Winnersh RG11 5HJ Wokingham Berkshire | British | 9415950001 | ||||||
| GROOM, Frederick Charles | Director | The Stables Old Shirenewton Road NP6 Crick Gwent | British | 17056510001 | ||||||
| LETT, Norman | Director | Lakeside Chester Business Park CH4 9QT Chester Ball Packaging Europe Cheshire Uk | Wales | British | 125174870001 | |||||
| MULLEN, Nicholas Joseph | Director | 12 High Leys Drive Ravenshead NG15 9HQ Nottingham Nottinghamshire | England | British | 63949940002 | |||||
| O'NEILL, Richard Rea | Director | Pill Farm Industrial Estate NP26 5XG Caldicot Caldicot Metal Decorating Works Monmouthshire Wales | Wales | British | 192087450001 | |||||
| PAGE, Frederick Beverley Morland | Director | 121 Nottingham Road Ravenshead NG15 9HJ Nottingham Nottinghamshire | British | 9415930001 | ||||||
| POWELL, Jason Keith | Director | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | England | British | 62029540003 | |||||
| REYNOLDS, Martin Edward | Director | Perry Wood Walk WR5 1EG Worcester Crown Packing Uk Uk | Uk | British | 159629220001 | |||||
| RUDDOCK, Aidan Guy | Director | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | England | British | 178329880001 | |||||
| STOKES, Paul Christopher | Director | Salhouse Road NR7 9AT Norwich Ardagh Group England | United Kingdom | British | 264298750001 | |||||
| VOCE, Terence Peter | Director | 2 The Links Penrhyn Bay LL30 3NF Llandudno Gwynedd | British | 44564860006 | ||||||
| WOODS, Anthony Robert | Director | 9 Besford Court Estate WR8 9LZ Besford Worcestershire | British | 64338490002 |
Who are the persons with significant control of MPMA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Charles Galley | Jan 01, 2024 | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Allen Fell | Jun 10, 2019 | 174 South Coast Road BN10 8JH Peacehaven Suite 9-10 Victoria Chambers England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Watson Boyd | Apr 06, 2016 | New Mill Road Finchampstead RG40 4QT Wokingham Unit 8, Sunfield Business Park Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0