Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPMA LIMITED
Company Information for

MPMA LIMITED

SUITE 9-10 VICTORIA CHAMBERS, 174 SOUTH COAST ROAD, PEACEHAVEN, BN10 8JH,
Company Registration Number
01407232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mpma Ltd
MPMA LIMITED was founded on 1979-01-01 and has its registered office in Peacehaven. The organisation's status is listed as "Active". Mpma Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MPMA LIMITED
 
Legal Registered Office
SUITE 9-10 VICTORIA CHAMBERS
174 SOUTH COAST ROAD
PEACEHAVEN
BN10 8JH
Other companies in RG40
 
Filing Information
Company Number 01407232
Company ID Number 01407232
Date formed 1979-01-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MPMA LIMITED
The following companies were found which have the same name as MPMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPMA & CO SERVICES LIMITED 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT Dissolved Company formed on the 2012-07-09
MPMA CAPITAL LIMITED 1 Norland Place London W11 4QG Active - Proposal to Strike off Company formed on the 2020-04-28
MPMA ENTERPRISES LIMITED 41 NORTH MAIN STREET CO. WEXFORD, WEXFORD, Y35VHX5, IRELAND Y35VHX5 Active Company formed on the 2008-01-16
MPMA ENTERPRISES WATERFORD LIMITED 41 NORTH MAIN STREET CO. WEXFORD, WEXFORD, Y35VHX5, IRELAND Y35VHX5 Active Company formed on the 2009-03-16
MPMA ENTERPRISES LLC Michigan UNKNOWN
MPMA HOLDINGS LLC New Jersey Unknown
MPMA I LLC Delaware Unknown
MPMA INTEGRATED MARKETING LLC 4912 SW 136TH AVE MIRAMAR FL 33027 Active Company formed on the 2020-07-24
MPMA INVESTMENTS LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-04-29
MPMA LI PTY LTD Active Company formed on the 2019-09-04
MPMA LLC 156 FIFTH AVENUE, SUITE 634 Westchester NEW YORK NY 10010 Active Company formed on the 2003-05-16
MPMA LLC 9278 PRAIRIE CLOVER DRIVE Colorado Springs CO 80920 Voluntarily Dissolved Company formed on the 2006-03-17
MPMA LTD INCORPORATED Michigan UNKNOWN
MPMA MUSIC ENTERTAINMENT, INC. 4209 BEACH 42ND STREET Kings BROOKLYN NY 11224 Active Company formed on the 2017-05-30
MPMA PROPERTY INVESTMENTS INC Delaware Unknown
MPMA PROPERTY INVESTMENTS INC District of Columbia Unknown
MPMA SAT LLC Delaware Unknown
MPMA SPORT KARATE ACADEMY, LLC 8001 MCHARD RD HOUSTON Texas 77053 Dissolved Company formed on the 2013-11-01
MPMA, INC. 122 E 42ND ST Westchester NEW YORK NY 10017 Active Company formed on the 1979-02-02
MPMA, LLC 4271 SW ELEVEN MILE AVE GRESHAM OR 97080 Active Company formed on the 2023-06-12

Company Officers of MPMA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALAN SAUNDERS
Company Secretary 2009-03-26
WILLIAM WATSON BOYD
Director 2016-01-04
NICHOLAS JOSEPH MULLEN
Director 2008-01-01
RICHARD REA O'NEILL
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER STOKES
Director 2013-04-30 2016-01-04
NORMAN LETT
Director 2011-04-05 2015-04-20
MARTIN EDWARD REYNOLDS
Director 2011-04-05 2013-04-30
JOHN STEWART BIGLEY
Director 2009-03-26 2011-04-05
JOHN STEWART BIGLEY
Company Secretary 2004-04-22 2009-03-26
LEE RALPH FAIRMAN
Director 2007-03-27 2009-03-26
ANTHONY ROBERT WOODS
Director 2000-01-01 2007-12-31
WILLIAM WATSON BOYD
Director 2005-06-05 2007-03-27
NIGEL JOHN FREEMAN
Director 2003-03-21 2005-01-01
WILLIAM WATSON BOYD
Company Secretary 2001-04-27 2004-04-22
NICHOLAS JOSEPH MULLEN
Director 1999-04-27 2004-04-22
ROBERT MORGAN SILK
Company Secretary 1997-05-01 2001-04-27
TERENCE PETER VOCE
Director 1997-05-01 2001-04-27
ROBIN SENTER DAVIS
Director 1991-05-17 2000-01-01
BRIAN WILLIAM CURTIS
Director 1995-05-10 1998-04-27
ROGER GRAHAME OGDEN
Company Secretary 1993-04-28 1997-05-01
ROBERT PAUL CLARKE
Director 1993-04-28 1997-05-01
ARTHUR WILLIAM OLIVER GODMON
Director 1991-05-17 1997-05-01
FREDERICK BEVERLEY MORLAND PAGE
Director 1991-05-17 1995-05-10
KENNETH GEORGE CLIFFORD PEARCE
Company Secretary 1991-05-17 1993-04-28
FREDERICK CHARLES GROOM
Director 1991-05-17 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WATSON BOYD UK METALS COUNCIL LTD Director 2017-01-03 CURRENT 2016-01-07 Active
WILLIAM WATSON BOYD M P M A (CCL) LIMITED Director 2016-01-04 CURRENT 2000-10-20 Active
NICHOLAS JOSEPH MULLEN THE PACKAGING FEDERATION Director 2011-03-30 CURRENT 1995-12-06 Active
RICHARD REA O'NEILL TINMASTERS LIMITED Director 2014-10-23 CURRENT 2010-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-01-02CESSATION OF ROBERT ALLEN FELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHARLES GALLEY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN FELL
2024-01-02DIRECTOR APPOINTED MR JASON CHARLES GALLEY
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON KEITH POWELL
2021-06-12RES01ADOPT ARTICLES 12/06/21
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Unit 8, Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England
2019-06-14AP01DIRECTOR APPOINTED MR ROBERT ALLEN FELL
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALLEN FELL
2019-06-14PSC07CESSATION OF WILLIAM WATSON BOYD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REA O'NEILL
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM The Stables Tintagel Farm Sandhurst Road Wokingham Berkshire RG40 3JD
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MR RICHARD REA O'NEILL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER STOKES
2016-01-12AP01DIRECTOR APPOINTED MR WILLIAM WATSON BOYD
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-01
2015-05-21ANNOTATIONClarification
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LETT
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-15AR0101/05/14 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0101/05/13 NO MEMBER LIST
2013-05-02AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER STOKES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNOLDS
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-10AR0101/05/12 NO MEMBER LIST
2011-05-26AR0101/05/11 NO MEMBER LIST
2011-05-19AP01DIRECTOR APPOINTED NORMAN LETT
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGLEY
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AP01DIRECTOR APPOINTED MARTIN EDWARD REYNOLDS
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13AR0101/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH MULLEN / 01/05/2010
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06363aANNUAL RETURN MADE UP TO 01/05/09
2009-04-02288aDIRECTOR APPOINTED JOHN STEWART BIGLEY
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER ALAN SAUNDERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR LEE FAIRMAN
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY JOHN BIGLEY
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BIGLEY / 02/06/2008
2008-05-07363aANNUAL RETURN MADE UP TO 01/05/08
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SOANEPOINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SOANEPOINT, 6-8 MARKET PLACE, READING, BERKSHIRE RG1 2EG
2007-06-12363sANNUAL RETURN MADE UP TO 01/05/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-22363sANNUAL RETURN MADE UP TO 01/05/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-24363sANNUAL RETURN MADE UP TO 01/05/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-16288bDIRECTOR RESIGNED
2004-05-21363sANNUAL RETURN MADE UP TO 01/05/04
2004-05-21288bDIRECTOR RESIGNED
2004-05-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19288aNEW SECRETARY APPOINTED
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: SIENA COURT THE BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: SIENA COURT, THE BROADWAY, MAIDENHEAD, BERKSHIRE SL6 1NJ
2003-06-18288aNEW DIRECTOR APPOINTED
2003-05-23363sANNUAL RETURN MADE UP TO 01/05/03
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-30363sANNUAL RETURN MADE UP TO 01/05/02
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-14363sANNUAL RETURN MADE UP TO 01/05/01
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ELM HOUSE 19 ELMSHOTT LANE CIPPENHAM SLOUGH BERKSHIRE SL1 5QS
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ELM HOUSE, 19 ELMSHOTT LANE, CIPPENHAM SLOUGH, BERKSHIRE SL1 5QS
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sANNUAL RETURN MADE UP TO 01/05/00
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-05-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to MPMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MPMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MPMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MPMA LIMITED

Intangible Assets
Patents
We have not found any records of MPMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPMA LIMITED
Trademarks
We have not found any records of MPMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as MPMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MPMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MPMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.