Background WavePink WaveYellow Wave

MLP CONSULTANCY SERVICES LIMITED (03883796)

MLP CONSULTANCY SERVICES LIMITED (03883796) is an active UK company. incorporated on 25 November 1999. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MLP CONSULTANCY SERVICES LIMITED has been registered for 26 years. Current directors include CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond.

Company Number
03883796
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
F3 Trentham Business Quarter Bellringer Road, Stoke On Trent, ST4 8GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLP CONSULTANCY SERVICES LIMITED

MLP CONSULTANCY SERVICES LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MLP CONSULTANCY SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03883796

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

J S B MARITIME LIMITED
From: 25 November 1999To: 14 June 2021
Contact
Address

F3 Trentham Business Quarter Bellringer Road Trentham Stoke On Trent, ST4 8GB,

Previous Addresses

The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom
From: 6 May 2021To: 7 September 2022
Porthill Lodge High Street Wolstanton Newcastle Under Lyme Staffordshire ST5 0EZ United Kingdom
From: 2 December 2020To: 6 May 2021
274 Northwich Road Hartford Northwich Cheshire CW8 3AL
From: 7 February 2012To: 2 December 2020
the Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH
From: 25 November 1999To: 7 February 2012
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Apr 22
Loan Secured
Oct 22
Owner Exit
Sept 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRAWFORD, Louise Elizabeth

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born December 1971
Director
Appointed 29 Nov 2020

HARRIS, Philip Raymond

Active
Bellringer Road, Stoke On TrentST4 8GB
Born July 1945
Director
Appointed 29 Nov 2020

BROADHURST, Andrea Jane

Resigned
274 Northwich Road, NorthwichCW8 3AL
Secretary
Appointed 25 Nov 1999
Resigned 01 Jan 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 25 Nov 1999

BROADHURST, John Stephen

Resigned
274 Northwich Road, NorthwichCW8 3AL
Born April 1953
Director
Appointed 25 Nov 1999
Resigned 01 Jan 2020

HULME, Paul David

Resigned
High Street, NewcastleST5 0EZ
Born July 1970
Director
Appointed 01 Jan 2020
Resigned 29 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Raymond Harris

Ceased
Bellringer Road, Stoke On TrentST4 8GB
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2020
Ceased 16 Aug 2024

Ms Louise Elizabeth Crawford

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2020

Mr Paul David Hulme

Ceased
High Street, NewcastleST5 0EZ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 29 Nov 2020

Mr John Stephen Broadhurst

Ceased
Northwich Road, NorthwichCW8 3AL
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Resolution
14 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363aAnnual Return
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
3 December 1999
288bResignation of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation