MPS NETWORKS LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
MPS NETWORKS LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
MPS NETWORKS LIMITED was incorporated 33 years ago on 25/03/1991 and has the registered number: 02594861. The accounts status is SMALL and accounts are next due on 31/12/2024.
MPS NETWORKS LIMITED was incorporated 33 years ago on 25/03/1991 and has the registered number: 02594861. The accounts status is SMALL and accounts are next due on 31/12/2024.
MPS NETWORKS LIMITED - BASINGSTOKE
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GLEBE FARM DOWN STREET
BASINGSTOKE
RG25 2AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MIDLAND PHONE SERVICES PLC (until 30/03/2015)
MIDLAND PHONE SERVICES PLC (until 30/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEX JAMES MOODY | Oct 1968 | British | Director | 2023-07-11 | CURRENT |
MR JAMES NEIL WILSON | Secretary | 2023-07-11 | CURRENT | ||
MR JAMES NEIL WILSON | May 1966 | British | Director | 2023-07-11 | CURRENT |
MR DAVID CHARLES PHILLIPS | Jun 1968 | British | Director | 2023-07-11 | CURRENT |
MR PAUL JAMES BRADFORD | Oct 1968 | British | Director | 2023-07-11 | CURRENT |
MR MATHEW OWEN KIRK | Jan 1970 | British | Director | 2023-07-11 | CURRENT |
ANDREW RICHARD DOCKER | Nov 1967 | British | Director | 1996-02-23 UNTIL 1999-02-03 | RESIGNED |
MR DAVID ARTHUR BILLINGHAM | Oct 1949 | British | Director | 1991-03-25 UNTIL 1996-01-12 | RESIGNED |
TIMOTHY BRIAN DOCKER | Sep 1965 | British | Director | 1996-01-12 UNTIL 2023-07-11 | RESIGNED |
BARRY JAMES JACQUES | Jun 1945 | British | Director | 2002-04-01 UNTIL 2011-06-30 | RESIGNED |
KEITH WEAVER | Mar 1956 | British | Director | 1997-01-31 UNTIL 2020-12-11 | RESIGNED |
MR CHRISTOPHER WATTON | Jul 1962 | British | Director | 1991-03-25 UNTIL 1993-08-09 | RESIGNED |
JOHN ALLAN PATERSON KEIR | Jan 1956 | British | Director | 2007-10-15 UNTIL 2012-03-14 | RESIGNED |
MR EDWARD RONALD JOHN SHERMAN | Feb 1940 | British | Director | 1998-06-01 UNTIL 2015-06-30 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1991-03-25 UNTIL 1991-03-25 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1991-03-25 UNTIL 1991-03-25 | RESIGNED | |
KEITH WEAVER | Mar 1956 | British | Secretary | 1997-03-25 UNTIL 2022-11-30 | RESIGNED |
DENISE YVONNE BRUNTON | Jan 1955 | Secretary | 1996-03-11 UNTIL 1997-03-25 | RESIGNED | |
MR ANDREW RICHARD DOCKER | Secretary | 2022-11-30 UNTIL 2023-07-11 | RESIGNED | ||
SIMON POOLE | Dec 1963 | Secretary | 1995-12-15 UNTIL 1996-02-28 | RESIGNED | |
ROBERT JOHN BILLINGHAM | Jul 1953 | Secretary | 1991-03-25 UNTIL 1995-12-15 | RESIGNED | |
MR MARK TOWNSEND | May 1968 | British | Director | 2023-07-04 UNTIL 2023-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Southern Communications Holdings Limited | 2023-07-11 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Docker Holdings Ltd | 2020-12-11 - 2023-07-11 | Brierley Hill West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Timothy Brian Docker | 2016-04-06 - 2020-12-11 | 9/1965 | Brierley Hill West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MPS_NETWORKS_LIMITED - Accounts | 2023-12-22 | 31-03-2023 | £720,714 Cash £1,203,280 equity |
MPS Networks Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-08 | 31-03-2022 | £501,801 Cash £884,333 equity |
MPS Networks Limited - Limited company accounts 20.1 | 2021-12-08 | 31-03-2021 | £868,343 Cash £701,809 equity |