UKBizDB.co.uk

S2 MPS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S2 Mps Ltd. The company was founded 5 years ago and was given the registration number 12035347. The firm's registered office is in STOURBRIDGE. You can find them at Lockside House Mill Lane, Kinver, Stourbridge, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:S2 MPS LTD
Company Number:12035347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lockside House Mill Lane, Kinver, Stourbridge, England, DY7 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director09 April 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director09 April 2021Active
38, Barnetts Lane, Kidderminster, United Kingdom, DY10 3HH

Director05 June 2019Active
Lockside House, Mill Lane, Kinver, Stourbridge, England, DY7 6LH

Director01 August 2019Active

People with Significant Control

Mr Luke Rawlins
Notified on:09 April 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Sargent
Notified on:01 August 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Lockside House, Mill Lane, Stourbridge, England, DY7 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Andrew Barnett
Notified on:05 June 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:38, Barnetts Lane, Kidderminster, United Kingdom, DY10 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamie Andrew Barnett
Notified on:05 June 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Address

Change registered office address company with date old address new address.

Download
2024-05-04Address

Change registered office address company with date old address new address.

Download
2024-05-04Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-04Resolution

Resolution.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-07-15Address

Change registered office address company with date old address new address.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.