Background WavePink WaveYellow Wave

M.W.P. CONTRACT FLOORING LIMITED (03391022)

M.W.P. CONTRACT FLOORING LIMITED (03391022) is an active UK company. incorporated on 24 June 1997. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M.W.P. CONTRACT FLOORING LIMITED has been registered for 28 years. Current directors include O'TOOLE, Michael William.

Company Number
03391022
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
2 Merus Court, Leicester, LE19 1RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'TOOLE, Michael William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.W.P. CONTRACT FLOORING LIMITED

M.W.P. CONTRACT FLOORING LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M.W.P. CONTRACT FLOORING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03391022

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

STARSOUND LIMITED
From: 24 June 1997To: 7 August 1997
Contact
Address

2 Merus Court Meridian Business Park Leicester, LE19 1RJ,

Previous Addresses

1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
From: 24 June 1997To: 29 April 2015
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'TOOLE, Deborah Anne

Active
34 Winchester Drive, HinckleyLE10 2BB
Secretary
Appointed 17 Jul 1997

O'TOOLE, Michael William

Active
34 Winchester Drive, HinckleyLE10 2BB
Born April 1959
Director
Appointed 17 Jul 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Jun 1997
Resigned 17 Jul 1997

COOKE, Paul Donald

Resigned
Langor Fallow Close Arkwright Farm, Broughton AstleyLE9 6WZ
Born April 1969
Director
Appointed 01 Aug 1997
Resigned 12 Mar 2007

COOKE, Wayne

Resigned
34 Stanton Road, LeicesterLE9 4FQ
Born September 1966
Director
Appointed 01 Aug 1997
Resigned 28 Feb 2005

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Jun 1997
Resigned 17 Jul 1997

Persons with significant control

2

Mrs Deborah Anne O'Toole

Active
Sunnyside Park, HinckleyLE10 1PJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael William O'Toole

Active
Sunnyside Park, HinckleyLE10 1PJ
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
169169
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
169169
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
9 September 1997
88(2)R88(2)R
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 August 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 July 1997
MEM/ARTSMEM/ARTS
Resolution
29 July 1997
RESOLUTIONSResolutions
Incorporation Company
24 June 1997
NEWINCIncorporation